GC m^^ g»^
94 2.575019 '^^ L.i
Aalp
V.4
1379050
GENEALOGY COLLECTION
lir'llimilS m'jr^T/. P.^LIC LIBRARY
3 1833 00724 2487
Digitized by the Internet Archive
in 2010 with funding from
Allen County Public Library Genealogy Center
http://www.archive.org/details/buckinghamshirep04phil
BUCKINGHAMSHIRE
PARISH REGISTERS
flDarriaae0.
IV.
phillimore's
parish register series.
VOL. XCVI. (bucks., vol. IV.)
On$ hundred and fifty copies printed
Buckinghamshire
Parish Registers
Edited by
W. P. W. PHILLIMORE, M.A., B.C.L.
AND
THOMAS GURNEY.
VOL. IV.
HonDon :
Issued to the Subscribers by Phillimore & Co.,
124, Chancery Lane,
1908.
PREFACE.
This volume, the fourth volume of our series of extant
Buckinghamshire Registers, includes the Marriage Registers
of six parishes, five of which commence in the sixteenth
century.
It has not been thought needful to print the entries
verbatim. They are reduced to a common form and the
following contractions have been freely used : —
w. = widower or widow. p.=of the parish of.
s.=spinster, single woman, or co.=in the county of.
son. dioc.==in the diocese of.
b.=bachelor or single man. //c.=mairiage licence.
d.=daughter. pub). = publication of intended
marriage.
The Register of Chenies was transcribed by the Rev.
Reginald Shann and for the rest Mr. Thomas Gurney
has been responsible. Other volumes containing parishes
in South Bucks will be issued in due course.
Thanks are due to the Parish Clergy for their valued
co-operation. Their names are mentioned under the res-
pective parishes. 1379050
It may be well to remind the reader that these printed
abstracts of the registers are not legal "evidence." For
certificates application must be made to the local clergy.
The Editors will gladly welcome help in the work of
transcribing the registers and will be glad to hear from any
of the clergy who are interested. It is only by volunteer
assistance that it becomes feasible to issue this series of
parish registers.
Volume V is in the Press, and will be issued to the
subscribers at an early date.
W.P.W.P.
T.G.
124, Chancery Lane,
August, 1908.
Parish.
V1.V
Years.
Page
Amersham
1561-
1812
I
Chenies
1679-
1812
63
Chalfont St.
Giles ...
... 1584-
1812
79
Chalfont St.
Peter ...
1538-
1812
105
Hedgerley
1539-
1812
137
Stoke Poges
1563-
181 2
157
Bucfiinabamebire Ipariab IRegietere.
Marriages at Amersham,
1561 to 1812.
Note. — It is scarcely necessary to mention that the name of this parish
was formerly Agmondesham.
Volume I. — The present Rector, Rev. C. E, Briggs, has just had
this register repaired and rebound, at the same time retaining the
original parchment covers. It now measures 12J ins. by 9^ ins.,
and consists of 81 leaves of parchment, closely written.
It contains the Baptisms, 1561 to 1661 ; Burials and Marriages,
1561 to 1653. Only one marriage is recorded between 1647 and
1656, and that is indistinct.
The christian names down to 1598 are latinised.
Volume II. is a register of convenient size, measuring iij by
7J inches. It contains 59 parchment leaves and is bound in
smooth leather. At the commencement is the following note : —
" 1656. Oct. ye 19th. Paul ford was then lawffuUy elected Regis-
ter, and sworne by Francis Russell Esq., J. P. the 20th. of the
same month. This same Francis Russell lived at ye Hill Farm,
in ye parish of Chalfont St. Giles and on ye confines of this Parish ;
he was one of Oliver's Justices and a fit man for ye times. I
knew his son, a kind of [Non. Con.] who came to poverty and
sold ye Farm. General Fleetwood lived at ye Vache, and
Russel on ye opposite Hill, and Mrs. Cromwel, Oliver's wife, and
her daughters, at Woodrow High House, where afterwards lived
Capt. James Thomson, so ye whole country was kept in awe, and
became exceeding zealous and very fanatical, nor is ye poison
yet eradicated. But ye wh. persons [Whartons] are gone and ye
Hampdens agoing. B.R. 1730."
Volume III. does not contain any Marriage entries.
Volume IV. is a large thick book, measuring 19 by SJ inches,
parchment with strong vellum covers. It contains Baptisms and
Burials, 1726-1812 ; Marriages, 1726-1754. The writing is bold and
legible ; sixty leaves are blank.
Volume V. is the usual "Register-Book of Banns and Marriages
according to Act of Parliament," 1754-1779. The pages consist of
Buckinghamshire — IV. b
Buckinghamshire Parish Registers. [1561
printed forms and it is bound in rough sheepskin. The word
"banns" after an entry indicates that the marriage is not
recorded.
Volume VI. is similar in appearance to the preceding one, but
in this book the Banns, 1779-1802, and Marriages, 1779-1812, are
kept in separate divisions. Of the former there were 38 not found
amongst the Marriages, but these would appear in the register of
the parish in which the Marriage took place.
These extracts have been made by Mr. Thos. Gurney, and
are now printed under his supervision by permission of the
Rev. C. E. Briggs, the present Rector of Amersham.
Volume I.
Roger Dibbeye & Maria Cheneye ...
Thos. Thorpe & Julian Foster
Geo. Langton & Johanna Tredwaye
Robt. Oxleye & Dorethea Childe ...
Thos. Nashe & Anna Felde
Hy. Nashe & Margareta Tonnseende
Thos. Wilkenson & Aloicia Childe
Thos. Hillam & Aloicia Jerman
Xpofer Hardinge & Cecilia Snell ...
Water Batt & Agneta Coulmer
Wm. Annable & Maria Rampton ...
Johes Huckins & Christian Tychemershe
Geo. Neyghbor & Aloicia Barnecot
Roger Barneseleye & Elena Axam
Rowland Elis & Elena Saunders ...
Johes Cheneye & Eliz. Lyred
Thos. Goolde & Anna Tredwaye ...
Johes Morton, alias Turner, & Eliz. Collins
Hugo Huckins & Johanna Myles ...
Nicolas Crane & Anna Browne
Rich. Eyton & Aloicia Hardinge ...
Edw. Fysher & Anna Butterfelde ...
Thos. Fysher Harewood & Margerea Browne
Wm. Dyrrant & Agneta Carter
Hy. Weadon & Anna Wheler
Rich. Sclater & Dionisian Williams
Rich. Rampton & Eliz. Redford
Rich. Byrtche & Emma Sam
Alexander Bell & Margareta Axon ...
... 10
Apr.
1561
... 29
May
... 9
June
... 7
July
... 21
July
... 21
Sep.
... 4
Oct.
... II
Oct.
... 22
Nov.
... 28
Nov.
... 29
Nov.
... 15
Jan.
... 24
Jan.
... 25
Jan.
I
June
1562
... 23
Aug.
... 8 Nov.
... 13
Nov.
... 23
Nov.
... 26
Nov.
... 7
Feb.
... 23
Oct.
^5^3
ne 6
Nov.
... 15
Nov.
... 21
Nov.
... 22
Nov.
... 27
Nov.
... 16
Jan.
.., 22
Jan.
1569] Amersham Marriages. 3
Johes Weste & Margareta Deyne ... ... 27 May 1564
Thos. Boydon & Johanna Marwin ... ... lo July „
Hugo Bonner & Johanna Batchiler ... i6 Sep. „
Edw. Over & Margareta Eyton ... ... 16 Oct. „
Johes Childe & Johanna Gurney ... ... i6 Oct. „
Wm. Winchester & [ — ] Grane [Grave] ... 5 Nov. „
Thos. Ogle & Catherine Cranwell ... ... 12 Nov. „
Hy. Saulcott & Aloicia Tardnor ... ... 28 Nov. „
Rich. Moinforde & Eliz. Tredwaye ... 15 Jan. „
Wm. Briggs & Aloicia Clarke ... ... 22 Jan. „
Johes Jeynkins & Johanna Grenand ... 5 Feb. ,,
Thos. Wingrave & Eliz. Restoll, w. ... 14 Feb. ,,
Robt. Batchiler & Agneta Lyred ... ... 16 Feb. „
Robt. Coblande & Agneta Boydon ... ... 31 June 1565
Johes Morton & Elena Baldewin ... ... 29 July ,,
Wm. Batt & Aloicia Rydinge ... ... 14 Oct. „
Lawrentius Roffe & Aloicia Pratt ... ... 22 Nov. „
Johes Aveise & Aloicia Thruston ... ... i Dec. „
Wm. Peirson & Anna Cawdrell ... ... i Dec. „
Wm. Buggey & Julian Wells ... ... 24 Jan. ,,
Robt. Siaynes & Anna Tomlinson ... ... 6 Oct. 1566
Xpofer Puseye & Margareta Tredwaye ... 16 Oct. ,,
Johes Barton & Johanna Cobland ... ... 24 Nov. ,,
Johes Skiars & Anna Ball ... ... 28 Nov. „
Robt. Lyred & Margareta Bennatt ... 16 Jan. „
Wm. Raveninge & Anna Rawlin ... ... 19 Jan. „
Wm. Weilde & Agneta Deyne ... ... 3 May 1567
Thos. Webb & Agneta Byscoe ... ... 16 Sep. „
Xpofer Cutler & Jana Owstrete ... ... 9 Nov. „
Wm. Rydinge & Marian Tredwaye ... 24 Nov. „
Johes Collins & Johanna Childe ... ... 8 Feb. ,,
Hy. Frankeline & Ehz. Hardinge ... ... 13 June 1568
Roger Oviat & Cicilia Lume ... ... 8 Aug. „
Wm. Dyrrant & Eliz. Triplat ... ... 29 Sep. ,,
Wm. Ball & Eliz. Kyrbeye ... ... 30 Oct. „
Wm. Tredwaye & Emme Child ... ... 27 Nov. ,,
Rich. Coen & Leticia Littellpage ... ... 6 June 1569
Wm. Symes & Anna Brice ... ... 13 June „
Hy. Herunden & Marian Digbey ... ... 20 Sep. „
Robt. Weilde & Eliz. Wells ... ... 20 Oct. „
B 2
Buckinghamshire Parish Registers. [1569
Johes How & Eliz. Carter
Thos. Clarke & Phillippa Mason
Thos. Crofte & Eliz. London
Wm. Webb & Elena Hanson
Geo. Goosie & Eliz. Weadon
Johes Gereye & Agneta Garrett
Wm. Baldevvin & Isabella Advvicke
Johes Vines [Vinsen] & Johanna Byrt
Johes Pratt & Margerea Maredythe
Rowland Eles & Katharina Wingrave
Thos. Clarke & Anna Wells
Robt. Hill & Elenora Timberlake
Johes Childe & Eliz. Tredwaye
Wm. Dyrrant & Margareta Barlo
Thos. Hardinge & Matilda Funge
Rich. Grigorye & Johanna Walter
Wm. Deynes & Maria Dirrey
Johes Mychell & Agneta Tredwaye
Rich. Moulder & Aloicia Wood
Johes Childe & Margeria Weste
Hy. Triplat & Elena Boys
Wm. Smithe & Florentia Egerley
Thos. Saunders & Jane Smithe
Johes Havat & Aloicia Weilde
Jacobus Harteleye & Avisia Russell
Johes Vinsen & Aloicia Grene
Wm. Leleye [Deleye] & Margareta Gardine
Hy. Wells & EHz. Holferd
Edw. WardoU & Aloicia Tymberlake
Rich. Haulse & Catherina RustoU
David Hill & Johanna Horseleye ...
Foulkers Nicols & Eliz. Morton
Edw. Okeleye & Aloicia Gaskin
Johes Blincoe & Margareta Saunders
Rich. Rogers & Rosa Vyse [Ryse] ...
Johes Tyckener & Katherina Morwin
Gualterus Ryngster & Anna Raveninge
Robt. Watkins & Maria Byrte
Geo. Lyttellpage & Agneta Winchester
Johes James & Eliz. Bruton
10 Nov.
21 Nov.
26 Nov.
24 Apr.
I Oct.
11 Oct.
10 Feb.
7 May
17 July
8 Oct.
21 Oct.
21 Oct.
4 Feb.
10 Feb.
11 Feb.
18 Feb.
19 May
24 May
15 Sep.
28 Sep.
20 Oct.
13 Jan.
13 Jan.
15 Jan.
7 May
14 Sep.
12 Oct.
I July
7 Sep.
II Sep.
27 Sep.
10 Oct.
21 Nov.
6 Dec.
17 Dec.
24 Apr.
20 June
27 June
11 July
24 July
1580] Amersham Marriages. 5
Hy. Clarke & Emma Wels ... ... 28 Sep. 1575
Johes Noks & Eliz. Cutler ... ... 8 Nov. „
Thos. Harrison & Anna Hardinge ... ... 21 Nov. „
Johes Harrison & Johanna Fysher ... ... 21 Nov. „
Wm. Byrte & Anna Weadon ... ... 27 Nov. „
Robt. Aldwin & Ellena Rumwell ... ... 27 Nov. „
Johes Wingrave & Eliz. Graye ... ... 27 Dec. „
Roger Hardinge & Isabella Hardinge ... 17 May 1576
Robt. Tredwaye & Maude Mereye ... ... 17 June „
Rich. Wilson & Joyce Dell ... ... 8 July „
Thos. Nashe & Johanna London ... ... 22 Oct. „
Johes Wyer & Johanna Tydnoll ... ... 17 Nov. „
Renold White & Sibilla Trunkes .. ... 27 Jan. ,,
Robt. Childe & Johanna Heme ... ... g Feb. „
David Playter & Johanna Smithe ... ... 10 Feb. „
Hugo Esyngewood & Johanna SefFerton ... 25 Apr. 1577
Johes Mecocke & Maria Hill ... ... 12 May „
Thos. Heme & Francisca Hardinge ... 21 June ,,
Johes Byrche & Margreta Sam ... ... 21 Aug. ,,
Edw. Weadon & Katherina Collins ... 17 Sep. ,,
Johes Hill & Anna Harrison ... ... 6 Oct. „
Thos. Hall & Eliz. Lyred ... ... 9 Feb. „
PhiHp Saywell & Hester Morcocke ... 9 Sep. 1578
Wm. Hardinge & Agneta Hardinge ... 3 Nov. ,,
Rich. Nashe & Eliz, Nashe ... ... 9 Feb. „
Xpofer Felde & Agneta Morwin ... ... 3 May 1579
Rich. Kexson & Eliz. Snapes ... ... 10 May „
Johes Baxter & Leticia Dell ... ... 27 Sep. ,,
David Hardinge & Eliz. Sam ... ... 4 Oct. „
johes Heme & Eliz. Hardinge ... ... 25 Oct. „
Thos. Wilkenson & Isabella Heme ... 25 Oct. „
Roger Hill & Madlena Corner ... ... 5 Nov. „
Rich. Stene & Geliena Beckensall ... ... 20 Nov. „
Hugo Esengewood & Alicia Moulder ... 25 Apr. 1580
Egidius Dunton & Johanna Newman ... 8 May „
Walterus Tredwaye & Margeria Clarke ... 22 May ,,
Johes Bushebeye & Johanna Davie ... 24 Oct. „
Edw. Nashe & Sibilla Foster ... ... 26 Nov. „
Robt. Wingrave & Jana German ... ... 28 Nov. ,,
Wm. Huckins & Maria Goolde ... ... 16 Jan. „
6 Buckinghamshire Parish Registers. [1581
Johes Grene & Jana Lyred ... ... 27 Apr. 1581
Mathias Williams & Anna Turpin ...
Robt. Byrte & Maria Walter
Wm. Cower & Eliz. Tewkner
Johes Hall & Johanna Rave
Wm. Gramet & Elena Tytnoll
Johes Graunge & Katherina Waller
Aronus Baker & Eliz. Cocke
Wm. Stonell & Eliz. Snell
Rich. Grene & Margareta Grene ... ... 26 Aug. 1582
Rich. Saunders & Johanna Osborne
Cornelius Hill & Anna Skidmore ...
Cressentius Blincoe & Wenefride Collins ... 15 July 1583
Hieronimyus Burrowe & Katherina Timberlake
Rich. Wytneye & Agneta Timberlake
Hy. Ball & Susanna Childe
Johes Wood & Maria Whitingeton
Hy. Grene & Sibilla Meridene ... ... 23 Apr. 1584
Wm. Childe & Isabella Nashe
Robt. Childe & Johanna Osborne ...
Thos. Banister & Christiana Palmer
Robt. Nevvhall & Katherina Hall, w.
Rich. Barton & Maria Shepharde ... ... 8 Aug. 1585
Johes Edmunds & Margreta Dirrant
Wm. Grimsedale & Edina Childe ...
Johes Wells & Agneta Russell
Johes Nashe & Johanna Wingrave ... ig Apr. 1586
Robt. Parret & Eliz. Rawlins
Wm. Mason & Maria RestoU
Nicolaus Randoll & Eliz. Morwin ...
Mycaelus Burrowe & Johanna Fysher
Johes Troughton & Cecelia Readinge
Leonard Brodshawe & Lusia Whaldan ... 18 Apr. 1587
Robt. Hardinge & Eliz. Aldan
Wm. Cocke & Johanna Batchiler ...
Hy. Russtan & Eliz. Heme, w.
Wm. Browne & Katherina Foster ...
Thos. Meriden & Margareta Edmunds
Edmund Ball & Aloisia Goringe
Wm. Child & Johanna Hardinge ...
27
Apr.
15
June
19
July
24
July
24
Sep.
12
Nov.
13
Nov.
12
Feb.
13
Feb.
26
Aug.
7
Oct.
9
Oct.
15
July
23
July
27
July
10
Nov.
2
Dec.
23
Apr.
7
Sep.
16
Nov.
26
Jan.
18
Feb.
8
Aug.
18 Oct.
8
Nov.
29
Nov.
19
Apr.
10
Oct.
17
Oct.
I
Nov.
10
Feb.
22
Feb.
18
Apr.
3
May
8
May
3
July
19
July
25
Sep.
8 Oct.
9
Oct.
1592]
Amersham Marriages.
Wm. Farmer & Maria Browne
Thos. Bouber & Elise Roffe
Geo. Poulton & Johanna Michelborne
Johes Warringeton & Elena Glover
Wm. Wyer & Johanna Readinge ...
Hy. Hardinge & Johanna Baldewin
Johes Stevins & Avisia Harteleye, w.
Johes Wood & Margareta Wagge, alias Dale
Nicolas Kynge & Eliz. GrifFyne
Rich. Bett & Agneta Deane, w.
Wm. Smithe & Margareta Ancell ...
Mathew Clarke & Jana Cutler, w. ...
Nycolas Balgrave & Margareta Sharpe
Thos. Browne & Enimata Frenche
Thos. Pendeleborowe & Susanna Cocke
Johes Browne & Maria Henshawe ...
Xpofer Clarke & Jana Childe
Barnard Richardson & Eliz. Ball ...
Thos. Ball & Aloisia Meriden
Waterus Ball & Anna Childe
Aegidius Wyer & Eliz. Werlde
Rich. Wydmore & Susanna Waller
Robt. Whitten & Maria Waller ...
Wm. Felde & Agneta Hardinge
Thos. Bodingeton & Agneta Balgrave
Rich. Grove & Eliz. Hardinge
Morgan Hickes & Maria Batt
Regnald Butler & Isabella Hall ...
Wm. Walton & Agneta Este
Thos. Baringer & Thomasia Waller
Thos. Syndall & Johanna Roffe
Wm. Weilde & Helena Knolton
Hy. Tyler & Johanna Hickeman ...
Geo. Ball & Temperatia Newman ...
Rich. Luin & Johanna Moulder
Thos. Winchester & Eliz. Wyer ...
Samuel Hardinge & Eliz. Weadon
Wm. Payne & Isabella Wager
Robt. Childe & Margareta Batchiler
Wm. Whitingeton & Maria Gizbye
19 Nov.
18 Dec.
1 July
7 Oct.
28 Oct.
5 Nov.
16 Jan.
3 Feb.
14 May
2 Oct.
8 Oct.
24 Nov.
4 Feb.
12 Feb.
19 May
I June
I June
10 June
31 Aug.
28 Sep.
10 Dec.
8 Feb.
17 May
5 July
12 July
1 Nov.
2 Dec.
9 Dec.
24 Jan.
7 Feb.
23 Apr.
7 June
15 June
19 June
3 July
23 Oct.
6 Nov.
11 Dec.
10 Feb.
22 Feb.
1587
1588
1589
1590
1591
1592
8 Buckinghamshire Parish Registers. [1592
Johes Tredwaye & Eliz. Waller ... ... 26 Feb. 1592
Peter Alibonus & Margareta Balam ... 7 June 1593
Thos. Chaloner & Eliz. Cartewrighte ... 7 June „
Wm. Bartelet & Aloicia Marshall ... ... 24 July „
Rich. Rutt & Jana Weilde ... ... 6 Sep. „
Rich. Anthonye & Margareta Collins ... 15 Nov. „
Edw. Momforde & Maria Lynchecombe ... 19 Nov. „
Johes Coen & Eliz. Larkin ... ... 31 Jan. ,,
Hy. Bartelett & Katherina Mychell ... 11 Feb. „
Rich. Momforde & Johanna Glover ... 11 Feb. „
Johes Whitehed & Johanna Hobbes ... 6 May 1594
Wm. Palmer & Widow Hillam ... ... 27 May „
Johes Hill & Sibilla Hardinge ... ... 31 July „
Wm. Kyterydge & Cecelia Grove ... ... 4 Nov. „
Geo. Grove & Susanna Cutler ... ... 9 Dec. „
Thos. Goringe & Eliz. Mundaye ... ... 16 Dec. „
Martin Potter & Eliz. Wood ... ... 13 Jan. „
Thos. Webb & Anna Taylor ... ... 12 May 1595
Lawrentius Roffe & Margareta Joyner ... 15 May ,,
Johes Goodspede & Agneta Warriner ... 29 Sep. „
Wm. Cocke & Aloicia Dueleye ... ... 6 Oct. „
Wm. Nashe & Margareta Batchiler ... 18 Feb. „
Thos. Byggle & Agneta Readinge ... ... 23 Feb. „
Wm. Beckeleye & Agneta Golder ... ... 5 June 1596
Rich. Coen & Agneta Ball ... ... 22 July „
Wm. Wager & Jana Linke [Sinke] ... 13 Sep. „
Xpofer Hardinge & Hester Say well ... 3 Sep. „
Mathias Wyer & Sibilla Hauckes ... ... 8 Oct. „
Hugo Carpenter & Margareta Whitingeton .., 3 Nov. „
Jonas Tulye & Agneta Webb ... ... 15 Nov, „
Wm. Hill & Helena Juell ... ... 26 Nov. „
Micael Burrowe & Amea Batchiler ... 6 Dec. „
Johes Overstreate & Aloisia Carter ... 13 Dec. „
Nicolaus Overstreate & Johanna Gereye ... 13 Dec. „
Xpofer Sextin & Aloicia Dearne ... ... 19 Dec. „
Johes Launder [Saunder] & Maria Clarke ... 23 Dec. „
Johes Nurce & Anna Saunders ... ... 30 Mar. 1597
Robt. Childe & Johanna Haythorne ... 27 Sep. ,,
Franciscus Hardinge & Maria Hardinge ... 13 Oct. „
Robt. Childe & Eliz. Tylliarde ... ... 25 Oct. „
l602]
Amersham Marriages.
Xpofer Winchester & Eliz. Davye ... ... 12 Dec. 1597
Humphry Hardinge & Aloisia Sextin ... 18 Jan. „
Rich. Baldewin & Isabella Hardinge ... 31 May 1598
Thos. Lawrence & Isabella Batchiler ... 4 June ,,
Cornelius Byrtche & Isabella Clarke ... 11 July „
Thos. Whitingeton & Cecilia Oviat ... 8 Sep. „
Robt. Elis & Jana Byggell ... ... 25 Sep. „
Thos. Roffe & Johanna Stedman ... ... 2 Oct. ,,
Ambrose Aldrige & Emma Hardinge ... 3 Oct. „
Wm. Kynge & Elena Browne ... ... 12 Oct. „
Hy. Lyred & Eliz. Reve ... ... ... 16 Apr. 1599
John Goodspeed & Mary Avies ... ... 30 Apr. „
Wm. Crosse, of Aynow, & Anne James ... 3 June „
Wm. Child & Eliz. Watkins ... ... 26 Sep. „
Jas. Jourden & Joan Samme, w. ... ... 22 Oct. ,,
Thos. Smith & Mary Dell ... ... 19 Nov. „
Thos. Hall & Ellen Reeve ... ... 24 Dec. ,,
Ralfe Sutton & Susan Lyret ... ... 7 July 1600
Robt. Ball & Anne Wild ... ... 7 July „
David Grove & Marie Nash ... ... 30 Oct. „
Wm. Plater & Eliz. Knowlton, w. ... ... 13 Nov. „
Wm. Harris & Elenor Macham, alias Dwert 8 Dec. „
Davye Whitefeild & Hester Grove ... 17 Dec. „
Robt. Tinker & Marie Morwin ... ... 26 Jan. „
Thos. Snell & Philipp Biscoe ... ... 2 Feb. „
Thos. Gladman & Marie Watkins, w. ... 26 May 1601
Davye Momford & Margret Linchcombe ... 6 July „
Mr. Thos. Parsons & Mrs. Sarah Waller ... 27 July „
John Whittington & Margret Hill ... ... 12 Oct. „
Thos. Dell & Susan Clerke ... ... 26 Oct. „
Wm. Nashe & Briget Lyred, w. ... ... 4 Nov. „
Rich. Harding & Alse Bouggie, w. ... 3 Dec. „
Wm. Dorcet & Alse Hare, of Chessam ... 12 Jan. „
John Browne, of Loughborowe, & Ellen Rolle,w. 8 Feb. „
Hy. Ringesteed & Jane Richards ... ... 9 Feb. „
Davye Hill & Ellen Hall, w. ... ... 15 Feb. „
Thos. Browne & Eliz. Palmer ... ... 3 May 1602
Rich. Redford & Catherine Rutt ... ... 17 May „
Hy. Bachiler & Eliz. Garret ... ... 19 July „
Rich. Springall & Frannces Coggs... ... 15 Sep. „
10 Buckinghamshire Parish Registers. [1602
Jeromie Gray & Margaret Appleby ... 25 Oct. 1602
Ralfe Wool man & Anne Durrant ... ... i Nov. „
Owen Tompkins & Margaret Huggins ... 5 July 1603
Nicholas Philipps & Phebe Fynch... ... 18 July „
Michaell Hill & Susan Snell ... ... i Nov. „
John Barnewell & Barbarie Loadsman, lie. ... 13 Feb. „
Hy. Herisson & Emm Wells ... ... 16 Feb. „
Thos. Grover & Catherine Kible ... ... 20 Feb. „
Michaell Hudson & Marie Kendor ... ... 15 Apr. 1604
Wm. Howe & Isabell Wilkinson ... ... 25 Apr. ,,
Michaell Dearne & Susan Cutler ... ... 29 May „
Michaell Gibson & Marie Puttenham, w. ... 31 May „
John Arnott & Margaret Glover ... ... 2 July ,,
Rich. Grimsdall & Marie Child ... ... 16 July „
Christofer Gierke & Kinboren Gibbes ... 22 Sep. „
Wm. Berrin & Joane German ... ... 23 Sep. „
John Ford & Agnes Welles, w. ... ... 24 Sep. „
Rowland Scydemore & Margerie Treadway, w. 5 Nov. „
Jerome Huggins & Eliz. Meade ... ... 5 Nov. „
John Gardener & Susan Harding ... ... 22 Nov. „
Hy. Saunders & Eliz. Kempson, w. ... 6 Dec. „
Nicholas Johnson & Joan Freestone ... 23 Jan. ,,
John Snell & Catheren Lered ... ... 7 Feb. ,,
Geo. Larkin & Eliz. Bradforde ... ... 21 May 1605
Nathan Hardinge & Mary Wells .. ... 4 July „
Robt. Weeden & Margery Waterhouse ... 16 Sep. „
Robt. Weelon & Sibill Meacocke ... ... 16 Sep. „
Samuell Dearne & Eliz. Winchester ... 24 Oct. „
Thos. Hunt & Agnes Northe ... ... 30 Oct. „
Rich. Kendor & Eliz. Newman ... ... 31 Oct. „
John Byldby & Ellen Oviat ... .. 28 Nov. „
Geo. Friar & Alice Mabbat .,. ... 15 May 1606
Thos. Larkin & Charity Allen ... ... 24 June „
Jas. Rowe & Jane White ... ... 24 Nov. „
Rich. Reade & Jane Deane ... ... 28 Nov. „
Hy. Stevenson & Rebecca Phillipes .... 20 [ ] „
Hy. Moorton & yonge widdow Hardinge ... 10 Feb. „
Wm. Bayhe & Annah Byrche ... ... 15 Sep. 1607
Rich. Halsey & Barbery Wells ... ... lOct. „
Andrew Hardinge & Jane Grimsdale ... 15 Oct. „
i6i3]
Amersham Marriages.
II
Rich. Hardenge & Eliz. Winchester
Robt. Mumforde & EHz. Woodrofe
John Wilkinson & Sarah Hardinge
Thos. Watkins & Bridgett Saunders
Samuell Byrche & Catheren Hudsone
Wm. Ayre & Isabell Wilkinson
Rich. Wild & Susan Child
Thos. Webb & Sarah Grove
John Stockin & Mary Oldfeild
Edmunde Alden & Susan Moores
Rich. Child & Joan Greene
Daniell Meacoke & Alice Copp
Hy. Herisson & Jane Morley
Edmonde Everide & Anne Rose
Rich. Wilkinson & Anne Pattingson
Nicolas Johnson & Catherine Child
Jerome Ogle & Susan Hardinge
Jas. Hill & Anne Kirbye ...
Jonas Hardinge & Anne Russell
Edw. Trumper & Ann Morton
Zachery Bachelar & Joane Browne
Thos. Mos & Katheren Lynnett
Robt. Weeden & Eliz. Hartnoll
Robt. Rydland & Sarah Cleaver
Robt. Lambert & Eliz. Clarke
Wm. Grove & Hellen Browne
Rich. Rowe & Jane Kempson
Francis Hill & Joane Webb
Jas. Rowe & Catharine Clarke
Wm. Newman & Eliz. Garinge
Rich. Wager & Eliz. Bushby
Edmund Ludlowe & Avie Wells
Rich. Witney & Joan Hubbord
John Dabney & An Batchelour
Edw. Batchelour & Eliz. Chyld
Hugh Wingrave & Jane Playter
Rich. Bartlett & Ann Taylor
Nicholas Greene & Allice Coly
John Winnall & Susan Newman
Geo. Hare & Agnis Randoll
12
Nov.
26
Nov.
28
Jan.
H
May
10
Aug.
31
Oct.
24
Jan.
26
Feb.
24
Apr.
29
June
31
July
26
June
24
Sep.
25
Sep.
I
Nov.
6
Nov.
27
Nov.
16
Apr.
10
May
10
May
17
Jan.
2
Apr.
22
Apr.
16
May
24
June
29
Sep.
24
Oct.
7
Nov.
18
Nov.
[-]
6
July
13
July
27
Aug.
28 Oct.
2
Nov.
8
Nov.
23
Nov.
28
Jan.
14
May
I
July
12 Buckinghamshire Parish Registers. [1613
Thos. Browne & Marie Deane
Nathan Benill & Abigail Clarke ...
Giles Childe & Doritie Loosely
Paule Line & Mary Ives ...
Joseph Hauckes & Ann [ — ]
Robt. Childe & Isbaell Laurence ...
Rich. Newman & Francis Adkins ...
Wm. Carter & Susan Harding
John Martlew & Joane Leared
Hy. Weeden & Eliz. Kirbie
Mychaell Burrowe & Dorithie Bushbie
Rich. Rowe & Judeth Borowe
Rich. Reading & Mary Flinden
Wm. Burche & Joane Nash
Wm. Chambers & Jane Richardson
Nathan Garret & Katherin Newman
Daniell Garret & Susan Carter
Francis Parker & Amie Wilkinson
Christopher Hill & Katherin Harrison
Wm. Heawaarde & Joise Tomlison
Tobias Sander & Isbaell Wilde
Francis Yarrow & Eliz. Watt
Thos. Vinson & Eliz. Gramat
Roger Clarke & Jane Nashe
John Tailer, alias Hillam, & Ann Wooderuff
Matthew Clever & Bridgett Smithe
Robt. Burte & Mary Tredwaye
Thos. Hillam & Susan Dearne
John Child & Sarah Winkfeilde ...
Michaell Pointer & Francis Pooly ...
Robt. Harding & Mabell Cobland ...
Edmund Sheilde & Margery Claudeie
Wm. Bate & Ellin Copland
Thos. Willkinson & Jane Pattison ...
Joseph Coin & Doritie Partridge ...
Thos. Buckingam & Martha Twichell
Geo. Wescott & Sarah Grey
Edw. Parrett & Hannah Chase
John Ewer & Eliz. Butler
Edw. Bedford & Catheren Prise ...
... 27 Sep. 1613
... 29 Sep. „
... II Oct. „
... 25 Oct. „
1 Nov. „
... 22 Nov. „
... 22 Nov. „
... 30 Nov. „
2 Feb. „
... 23 June 1614
... 30 June „
... 27 July „
... 3 Aug. „
... 20 Feb. „
... 25 Apr. 1615
... 25 May „
... 24 June „
... 21 Sep. „
2 Nov. „
Shrove Munday „
... 27 May 1616
... 24 June „
3 Sep. „
... 10 Oct. „
12 Dec. „
29 Apr, 1617
29 Apr. „
24 June „
3 July ,,
19 Nov. „
13 Jan. „
16 Feb. „
20 Mar. ,,
16 Apr. 1618
21 Sep. „
28 Sep. „
12 Apr. „
I July 1619
23 July »
27 July „
1624] Amersham Marriages. 13
Nathaniell Pratt & Eliz. Ives
Geo. Ball & Isabell Shripton
Thos. Hunt & Rebeccha Fynche ...
Edw. Browne & Eliz. Wingrave ...
Wm. Watson & Martha Bachelar ...
Joseph Child & Sarah Nashe
Franncis Ridley & Eliz. Denham ...
Rich. Chersley & Susan Hunt
Hy. Ball & Mary Deane ...
Wm. Gardener & Mary Perce, w. ...
Isaack Glover & Mary Hardinge ...
John Meede & Mathew Bovindon ...
John Gardiner & Alice Ricotte
John Goodspeed & Katerine Gillam [Hillam]
Thos. Child & Judeth Gylbye
Wm. Bullas & Susan Dearne
Daniell Meacock & Eliz. Shield ...
Thos. Hooker & Susan Garbrand ...
Thos. Prat & Margery Smith
Geo. Lered & Margrett Litleton ...
Wm. Weebb & Katheren Weebb, lie.
Nicholas Ravining & Eliz. Mason ...
John Harrisonn & Jane Morton
John Watkins & Eliz. Baldwin
Paul Ives & Abigaill Wyer
Christopher Harding & Marye Quicke
Hy. Chase & Mary Turnepeny
Thos. Reading & Jone Dombleton ...
Wm. Russell & Prudence Spire
Hy. Preeste & Winfrite Treadwaye
Robt. Cock & Anne Numan
Robt. Whithall Clark & Bridget Watkins .,
Wm. Pendlebrough & Eliz. Browne
John Laene & Rebecca Grimsdale ...
John Fryer & Susan Jonson
Thos. Wager & Jane Copland
Geo. Laraunce & Sarah Twichell ...
Andrew Bane & Sarah Whittington
Thos. Clarke & Ann Russell
Robt. Muntford & Ann Butterfield
9 Aug.
1619
25 Oct.
»
25 Oct.
„
II Nov.
„
9 Nov.
>>
22 Nov.
,,
19 Dec.
j>
20 Dec.
>>
28 Feb.
'>
29 Feb.
II May
1620
I June
>>
27 June
„
2 Oct.
n
5 Feb.
J>
I Feb.
5>
6 Feb.
»>
3 Apr.
162I
5 May
j>
23 July
„
8 Oct.
»
12 Jan.
?>
18 Feb.
,,
26 Apr.
1622
25 Mar.
if
22 May
„
12 Feb.
>>
22 Feb.
J5
24 Apr.
1623
27 Apr.
,,
5 May
it
12 June
„
9 July
,,
10 July
>5
23 Sep.
J>
24 Nov.
J>
22 Jan.
J>
19 May
1624
24 May
„
24 June
>J
14 Buckinghamshire Parish Registers. [1624
Thos. Wilkenson & Eliz. Meriden .
Robt. Burrowe & Sarah Leered
Wm. Waatts & Rose Wittny
Hy. Burrowe & Katharine Holton .
Jas. Burrowe & Ann Turpin
Wm. Warner & Issabell Reading .
Roger Clarke & Eliz. Clark
Robt. Litlepage & Jone Keyes
Thos. Nashe cS: Ann Snell
Rich. Moore & Susan Carter, stran
Wm. Morton & Anne Charsly
Edmund Tyllard & Marie Charsly .
Michaile Saunders & Ann Bovendon
John Genkins & Alee Mead
Hy. Child & Hester Jonson
Edw. Cutler & Marie Wattkins
Jas. Dearne & Ann Jonson
Nathan Dearne & Avis Warren
Hy. Smith & Sarah Garrett
John Eames & Marie Jarman
Robt. Shrimpton & Marie Golder
Hy. Grenwood & Susan Barnell
John Trundle & Martha Child
Nicholas Pratt & Ann Woodbridg
Thos. Moores & Margrett Leered
Rich. Hewes & Eliz. Brackly
Wm. Miles & Ann Ricot, alias Tyler
John Carpenter & Sarah Larkin
Robt. Hillam & Jone Powell
John Pattinson & Eliz. Huntt
Hy. Yonge & Ann Chylde
Hughe Dearne & Dorathy Burrowe
Wm. Harris & Alee Issengwood
Hy. Leered & Ann Merrick
John Ashborne & Ann Nutton
Wm. Chyld & Eliz. Render
Paul Solomean & Frances Bradbery
Wm. Mason & Kathrine Grover
Robt. Leae & Martha Paine
Wm. Portres & Lidya Eles
30 Sep. 1624
23 Nov. „
23 Apr. 1625
2 May „
22 June „
29 July „
29 July „
29 Jan. „
29 Jan. ,,
1 Feb. „
19 June 1626
22 July „
7 Aug. „
29 Nov. „
30 Nov. „
II Apr. 1627
26 May „
21 June „
5 July „
24 Aug. „
15 Oct. „
22 Nov. ,,
24 Nov. „
2 Dec. „
4 Feb. „
23 Apr. 1628
I May „
11 May „
12 May „
9 June „
12 June „
16 June „
14 July „
21 Oct. „
23 Oct. „
18 Nov. „ '.
21 Jan. „
20 Apr. 1629
7 May „
II May „
^>
1634] Amersham Marriages. 15
Beniamen Cowen & Dorathy Heather ... 29 Sep. 1629
[Different handwriting commences.]
Christopher Cleark & Martha Hardinge ... 8 Nov. „
Thos. Moore & Mary Ball ... ... 8 Nov. „
Wm. Brickhill & Eliz. Whittington ... 9 Nov. „
Wm. Pearse & Sarah Banes ... ... 12 Nov. „
Nicholas Hoare & Anne Bartlett ... ... 26 Nov. ,,
Hy. Weeden & Mary Feild ... ... 29 Nov. „
Ralfe Currant & Joanna Browne ... ... 14 Jan. ,,
Rich. Ashburne & Margarett Newton ... 17 Jan. „
Jas. Restall & Eliz. Banister ... ... 17 Jan. „
Robt. Ansell & Eliz. Meacocke ... ... 5 Apr. 1630
Rich. Feild & Catharine Noble ... ... 22 Apr. „
Wm. Mead & Dorothy Taylor ... ... 29 Apr. „
Wm. Chersley & Sarah Biggie ... ... 19 July „
Wm. Watts & Francis Wilson ... ... 26 July „
Francis Hull & Rebeckah Larkins... ... 28 Sep. „
Thos. Child & Anne Hardinge ... ... 18 Nov. „
Wm. Myles & Anne Cock ... ... 9 [June] 1631
Wm. Web & Susan Richboll ... ... 18 July „
Winston Elmes & Lydia Travaile ... ... 30 Apr. 1632
John Cocks & Anne Bovingdon ... ... 24 May „
Thos. Meriden & Friswides Hayly... ... 16 July „
Jas. Grover & Christian Hardinge ... ... 9 Aug. „
Wm. Child & Prudence Carter ... ... 15 Nov. „
Joseph Swift & Eliz. Feild ... ... 14 Jan. „
Wm. Jennings & Sarah Cutler ... ... 11 Feb. „
Thos. Hayward & Mary Sills ... ... 25 Apr. 1633
John Grove & Hannah Palmer ... ... 19 June „
Wm. Nash & Susan Ives ... ... ... 19 Aug. „
Rich. Ingby & Rebeccha Larkins ... ... 10 Oct. ,,
Hy. Higgs & Mary Page ... ... ... 28 Jan. „
Ferdinande Feild & Anne Sanders ... ... 5 May 1634
Wm. Charsly & Joane Hardinge ... •• 5 May ,,
Hy. Child & Susan Ledgingham ... ... 8 May „
Robt. Bovingdon & Anne Wilkinson ... 17 July „
Thos. Todd & Ehz. Sanders ... ... 14 Aug. „
Thos. Smith & Francis Brookes ... ... 9 Sep. ,,
Timothy Burrow & Jane Taylor ... ... 29 Sep. „
Thos. Hawes & Eliz. Child ... ... 5 Oct. „
i6
Buckinghamshire Parish Registers. [1634
Hy. Gierke & Anne Beckly
Robt. Lovett & Margarett Gierke
John Larkins & Anne Quicke
John Dolphin & Anne Hardinge
Isaak Glover & Susan Mannocks
Wentoe Grimsdale & Phoebe Weeden, lie.
Rich. Glearke & Martha Baker, lie.
Robt. Hall & Eliz. Mead...
Rich. Mead & Gatharine Ives
Hy. Butterfeild & Eliz. Phillips .
Thos. Haily & Ellen Todd
Jonas Readinge & Ruth Webb
John Snell & Joane Whetton
Edw. Worfin & Alice Emmerton .
John Fenford & Catharine Wilson .
John Phillips & Martha Readinge .
Rich. Feild & Joane Child, lie.
Robt. Rathrope & Faith Wingrave
Robt. Ruck & Sarah Playter
John Deane & Sarah Hardinge
John Grove & Ann Ghersly, lie.
Wm. Oakely & Sarah Morton
Jas. Groke & Anne Waade
Thos. Sextin & Anne Richardson .
John Lered & Eliz. Howes
Joseph Gates & Mary Pontifex
John Glearke & Anne Wager
Wm. Hiltom, of Pitchcott, & Anne Wood
lie.
Wm. Warden & Gatharine Nash
Samuell Crozier &. Eliz. Bartlett
Wm. Arnett & Sarah Ives, lie.
Thos. Burrow & Eliz. Web
Daniel Dell & Sarah Arnett
Jas. Pond & Katharine Edwards
John Gurney & Avis Garter
John Geery & Martha Marrett
Robt. Lered & Margaret Poole
Michael Hill & Eliz. Dell
Rich. Gray & Eliz. Child...
6 Oct.
1634
9 Oct.
j»
28 Oct.
>>
27 Nov.
»>
25 Apr.
1635
3 May
i>
18 May
>>
25 July
„
27 July
j>
28 July
>>
19 Aug.
))
6 Aug.
>i
30 Aug.
„
13 Oct.
,,
2 Nov.
,j
9 Nov.
J)
23 Nov.
5>
23 Jan.
5»
10 Feb.
»
II Feb.
J>
3 July
1636
7 July
>>
I May 1637
7 June
„
17 Aug.
,,
24 Aug.
,,
18 Oct.
"
I Nov.
>»
I Nov.
"
19 Nov.
>J
13 June
1638
25 June
„
16 July
»
3 Feb.
J>
7 Feb.
J>
23 Apr.
1639
24 June
,,
17 Oct.
J»
17 Oct.
>>
i657]
Amersham Marriages.
T7
John Collshill & Mary Whitton, of Hitchenden,
lie.
Edmond Alden & Alice Heme
Nathaniel Crofton & Eunice Russell
Hy. Goodspeed & Eliz. Meacock ...
Thos. Day, of Windsor, & EHz. Hilsdon, of
Stoke Hamon, lie. ...
Thos. Hillam & Isabell Wild
Thos. Castell & Magdalen Goodspeed
John Martlow & Mary Carter
Geo. Emerton & Margaret Grover ...
Thos. Ware & Sarah Playter
Thos. Payne & Alice Wager
Thos. Harding & Rebeccha Taylor
John Mowday & Bridget Martlow ...
Geo. Harding & Phoebe Burrow ...
Thos. Walker & Sarah Child
Francis Hawes & Jane Clerke, lie. ...
Matthew Readinge & Joane Adams
Thos. Trott & Anne Payne
John Batchiler & Anne Pearson
Robt. Pagett & Eliz. Wingfeild ...
Jonas Playter & Eliz. Carter
Thos. Lawrence & Eliz. Wheatly ...
Rich. Throp & Catharine Gould
Edmond Alden & Anne Springall ...
Rich, Maddocks & Mary Ginger ...
Wm. Rud & Ellen Presland
Geo. Trott & Anne Nash, both of Lye
Samuell Everard, of London, & Mary
[Loyntan] , of Finchly
Jas. Hardinge & Mary Grace
Thos. Webb, w., & Alice Gregory
Hy. Pratt & Mary Wingfield
Wm. Reade & Susan Wood
Thos. Lewen & Sarah Child
Wm. Hunt & Mary Marston
John Treyes & Joane Charsley
Thos. Watkins & Mary Ewer
Wm. Hopper & Eliz. Theedes
Buckinghamshire — I V.
1640
5 Dec. 1639
16 Jan. „
20 Jan. „
20 Jan. „
30 Jan. „
22 June
2g June
13 July
9 Aug.
7 Sep.
29 Sep.
5 Oct.
12 Oct.
19 Nov.
23 Nov.
27 Feb.
21 Sep.
30 Sep.
10 Oct.
20 Oct.
20 June
12 Jan.
22 June
28 June
20 Feb.
9 June
3 Apr.
6 July 1653
6 Nov. 1656
5 Nov. „
10 Nov. „
10 Nov. „
13 Nov. „
2 Feb. „
9 Feb. „
2 Apr. 1657
30 Mar. „
c
1641
j>
>»
i>
1642
>>
1643
1645
1647
1 8 Buckinghamshire Parish Registers. [1657
Hy. Gladman & Eliz. Ewer
John Wingrave & Eliz. Weathered
Wm. Hobs & Rebeckah West
Jas. Nash & Eliz. Burrow
Daniell Glover & Mary Hobs
Jas. Restoll & Eliz. Harwell
John Timberlake & Jane Greenwood
John Readinge & Mary Tyler
Wm. Child, of Woodside, & Mary White, of
Peters Chalfont
Jas. Pond & Sarah Arnutt
John Deane, of Little Missenden, & Mary
Fletcher ...
Wm. Hayley & Mary Burrow
Hy. Birch & Avice Wiggins
John Moores & Sibbilla Arnutt
John Hobs & Mary Goodspeed
John Clarke & Joan Stanney
Hy. Child, of Coleshill, & Eliz. Butler, of
Beconsfield
Edmund Ethrope & Mary Lewen[?Cowen]...
Jas. Keene & Frances Eeles
Robt. Cordwell & Mary Lered
Hy. Restall & Martha Brickhill ...
Thos. Watkins & Mary Russell
Daniell Neale & Margaret Lered ...
Jas. Lered & Alice Pratt ...
Wm. Nash & Susan Nash
John Weatherhed & Mary Child ...
John Nash & Eliz. Ewer ...
Wm. Hawes & Joyce Illmer
John Ashbourne & Eliza Burt, w. ...
Thos. Bourton & Mary Nelson, w....
Hy Child, of Cosehill, & [ ] Cocke, w,
Hy Greenhood & Eliz. Reading
Edw. Treacher & Sarah Birch
John Feild, miller, & Susanna Hopper
Arthur Evered & Sarah Cowen
Thos. Mereder & Anne Littleton ...
Thos. Hillam & Joice Batchelour ...
12 Mar.
[ ]
2 Apr.
[ ]
20 Apr.
1657
j>
22 June
„
24 June
>>
2 July
j»
25 Oct.
>>
29 Sep.
>>
[ ]
jj
[ J
j>
29 Sep.
,,
[ J
M
17 Oct.
1658
21 Mar.
>>
26 May
1659
23 May
»>
29 July
,,
4 Aug.
J>
14 Sep.
a
20 Jan.
>>
22 Jan.
>>
24 May
1660
I July
97
[ ]
»>
20 Dec.
»J
I Oct.
1661
[-]Dec.
»
13 Jan.
Jj
30 Jan.
»
9 Jan.
>>
6 Feb.
))
9 June
1662
II Sep.
>>
23 Oct.
>>
2 Feb.
99
1676]
Amersham Marriages.
19
John Stanbridge & Eliz. Surmon
John Webb & Mary Hoggins
Daniel Neale & Eliz. Alnutt
John Cock & Mary Snell ...
Rich. Restall & Rebeccah Robinson
Jas. Ponds & Eliz. Ball ...
John Restall & Martha Glover
Rich. Wood & Mary Higgens
John Numan & Mary Ware
Rich. Peirce & Hester Feild
John Edmonds & Katherine Wilde
Thos. Yarrow & Mary Mores
Wm. Dale & Martha Hayne
Thos. Bartlet & Martha Child
Thos. Wright & Mary Burrows
Jas. Shipperd & Anne Clarke
Lazarus Keene & Anne Wilde
John Ware, of Chisham, & Mary Meriden
Roger Edmunds & Anne Rowe, both
Flaunden...
Nathaniel Larking & Sarah Hore ...
Thos. Haly & Jane Tipping
John Nash & Susannah Bourton ...
Joseph Robinson & Hester Burrough
John Dell & Martha Grimsdell
Nathaniel Larking & Martha Yarrow
Thos. South & Mary Yarrow
Timothy Pratt & Ann Redding
Thos. Tyly & Amie Burrougbes
John Winchester & Ruth Redding ...
John Clarke & Ann Hillom
Nathaniel Hill & Ann Maine
Thos. Bampton & Jane Reekstraw...
John Frier & Sarah Kentish
Samuell Butcher & Martha Lea
Walter Nash & Alice Tappin
Joseph Wager & Ehz. [ ]
Wm. Hillam & Mary Burrough
John Buckingham & Ann Hunt
Francis Tregoe & Hannah Lovett ...
of
18 Feb. 1664
7 May „
23 Jan. 166*
28 Mar. 1665
7 July „
[ ] »
[ ] „
16 Apr. 1666
II June „
10 June „
14 Aug. „
28 Oct. „
15 Apr. 1667
8 May „
16 June „
29 Aug. „
31 Oct. „
30 Mar. 1668
2 Aug. „
31 Jan. „
2 May i66g
23 Aug. „
14 Nov. „
11 May 1670
25 Apr. „
11 Feb. 1671
30 Mar. „
17 Nov. 1672
12 May 1673
28 July „
3 Aug. „
2 Nov. 1674
21 Dec. „
II Feb. „
5 Apr. 1675
23 June „
30 Oct. „
15 June 1676
14 Aug. „
20 Buckinghamshire Parish Registers. [1676
Wm. Oilman & Eliz. Pluckwell
John Frier & Ann Pigsworth
Wm. Harding & Susannah Wats ...
John Witney & Fransces [ ] ...
Joseph Tench & Mary Child
John Charsley, carpenter, & Eliz. Anderson
Hy. Pearce & Mary Todd
Joseph Hunt & Ann Leered
John Wyer & Mary Charsley
Robt. Burrough & Mary Lea
Wm. Ball & Mary Lea ...
John Andrew & Sara Wager
Robt. Burrow & Ann Lea
Michaell Hill & Lanick Preist
Francis Friar & Mary Gardiner
Thos. Mayo & Hannah [ ] ...
John Macham & Susannah Eles
Rich. Moors & Ann Stadder
Wm. Buns & Mary [ ]
Wm. Keen & Faith [ ]
Thos. True & Mary Jonson
John Berry & Ann [ J
Ralph Birch & Martha Cock
Thos. Abbot & Susannah Gardiner
John Lane & Eliz. Fisher
Wm. Burnel & Frances Hall
John Ashbie & EHz. Hill ...
Thos. Nash & Mary Pluckwell
Francis Yarrow & Ann Whitchurch
Francis Pain & Mary Castle
Hy. Fonch & Martha Cock
Jas. Eeles & Sarah Foster
Thos. Hillam & Eliz. Ashbie
Rich. Mason & Sarah [ ]
Jas. Jewet & Margaret Turner
Geo. Lea & Ann Ladyman
Cristopher Franklyn & Ann Page ...
Joseph Spencer & Sarah Hill
Wm. Hill & Jane Dearn ...
Abraham Cushill & Lucy Raty
15 Oct.
19 Oct.
12 Aug.
21 Aug.
20 May
20 May
[ ]
[ ]
16 June
3 Nov.
11 Nov.
12 Jan.
22 June
24 Apr.
31 Jan.
3 Feb.
10 Feb.
4 Apr.
4 Nov.
12 Dec.
17 Apr.
5 Oct.
5 Oct.
12 Oct.
23 Oct.
3 Dec.
11 Jan.
19 Feb.
24 June
26 Aug.
5 Oct.
21 Dec.
6 July
10 Sep.
15 Oct.
20 Oct.
8 Nov.
16 Nov,
31 Dec.
14 Jan.
1693]
Amersham Marriages.
21
1689
Wm. Eeles, w.,& Mary Pettet, w. ... ... 11 Oct. 1686
Francis Webb & Sarah Ponds ... ... 18 Nov. „
Hy. Taylor & Eliz. Beck... ... ... 13 Dec. „
John Rose & Ann Webb ... ... ... 28 Mar. 1687
Simon Gossom, w., & Eliz. Greenwood ... 29 May „
Rich. Hide & Ann Read ... ... ... 5 Sep. ,,
Stephen Hatch & Mary [ ] ... ... 24 Oct. „
Aaron Lovet & Mary White ... ... 15 Mar. „
Jas. Albin, of London, gent., & Ann Guilmore 14 May 1688
John Taylor & Eliz. Green ... ... i July „
Geo. Burrough & Mary Lea ... ... 23 July „
Rich. Cook, of Burnham, & Sarah Everet ... 2 Sep. „
Rich. Wats, w., of Harmondsworth, & Joan
Martyn, w.
Wm. Johnson & Eliz. Grafton
Thos. Birch & Rebeccah Restall, lie.
Thos. Ashburn & Mary Barklet ...
Thos. Lacy & Hannah Judge
Francis Dun ton & Susannah Hopper
Edw. Bigg, of Gt.Kimball, & Mary [ .] , of
Muncks Risborough
Wm. Dean & Eliz. Baily, of Burnham
John Nash & Mary Hull ...
Gyles Shank, of Gt. Marlow, & Mary Morton
Daniel May, of Watford, & Mary Row
Edmund Ware & Eliz. Hodgskins ...
Benj. Watson & EHz. Evered
John Dorset & Eliz. Hillam
Francis Frier & Mary Frier
John Dumarton & Mary Seaton
Jas. Bourton & Anne Rushworth, w.
Wm. Haily, w., & Katharine Edmunds
Wm. Carter, of Gt. Kimble, & Eliz. Blackwell
Andrew Burrough & Frances Hopper
Thos. Ashburn & Eliz. Pluckwell ...
Jehue Chesby, of Chalfont St. Giles, &
Susannah Restall ... ... ... 7 May
Nicholas How & Susannah Claiton, of
Cheshamboys ... ... ... 17 July
John Dison & Mary Restall ... ... 8 Oct.
2 Dec.
3 Dec.
25 July
4 Nov. „
17 Nov. „
22 May 1690
15 July
2 Nov.
27 Nov.
15 Jan,
22 Jan.
16 Feb,
31 Aug.
29 Sep,
II Oct.
22 Nov.
30 Oct.
4 Feb.
7 Feb.
9 Mar.
8 Apr.
1 691
1692
1693
22 Buckinghamshire Parish Registers. [1693
Geo. Norris, of Chelsey, & Ann Bradshaw, of
Chesham ...
Thos. Lane & Susannah Yarrow
Thos. Wordell, of Chesham, & Esther
Glover
Thos. Birch, w.,& Sarah Emerton,w.
John Hill & Mary Moors ...
Wm. Beeson & Sarah Restall
Hy. Raty & Eliz. Pratt ...
Hy. Yarrow & Eliz. Atkins
Wm. Phipps, w., & Sarah Durant, of St. James,
Westminster, lie. ...
Samuel Statham, of West Drayton, & Sarah
Child, of Uxbridge, /ic.
John Fuller & Eliz. Bennell
Abraham Bennell & Ruth Power ...
Francis Aires, w., & Eliz. Coldridge, of
Chesham, lie.
John Shepheard & Sarah Child
Andrew Benning & Dorcas Cooke ...
Wm. Toms, w., & Mary Tyler, /^V. ...
Allan Mackquin, soldier, & Sarah Russell
Thos. Meard & Eliz. Parker
Thos. Simmons, of Lt. Missenden, & Eliz.
Restall ...
John Rane & Mary Keen ...
Geo. Gillett, w., of Chesham, & Sarah Mason,
V7.,lic.
Nathaniel Turner & Susannah Hillum
Aaron Lovett & Eliz. Knibb
Jonathan Widmore & Ann Newill, of Hitchen-
don [Hughenden] ...
Thos. Lovet & Sarah Green
Robt. Parrot & Rebecca Robinson ...
Wm. Oxtad, of Gt. Marlow, & Prudence King,
lie.
Francis Hern, of Lt. Missenden, & Eliz.
Marryat ...
Rich. Tofield & Martha Lurkin
John Restall & Sarah Webb
22 Oct.
18 Dec.
1693
25 Jan.
18 Nov.
3 Dec.
6 Jan.
2 Feb.
21 Apr.
1694
1695
19 Sep.
>>
9 Dec.
12 Apr.
19 Apr.
1696
3 May
27 July
28 Aug.
20 Sep.
6 Aug.
5 Oct.
5>
»
>>
>>
8 Oct.
18 Oct.
>>
4 Jan.
9 May
24 June
1697
24 Oct.
27 Feb.
4 June
15
1698
I Oct.
»
16 Oct.
22 Oct.
I Nov.
1704]
Amersham Marriages.
23
Edm. Browne, of Beconsfield, & Mary Knibb,
lie.
Wm. Bovingdon, of Pen, & Elenor Crockut..
Giles Hatt & Eliz. Tregoe, ^zc.
Jonathan Gobbut & Eliz. Hopper ...
Wm. Eeles, of Chesham Bois, & Ann Morten..
Rich. Weston, of Burnham, & Mary Burgesse
lie.
Thos. Batchelour & Sarah Wingfield
Jas. Woolman & Martha Barnes ...
Hy. Restall & Ellen Batchelour ...
Daniel Saunders, of Abbots Langley, & Sarah
Ewers, of Watford, lie.
Joseph Hardings & Sarah Pierce, lie.
Stephen Hern & Mary Humphrey ...
Robt Tilbury & Susannah Treago ...
Thos. Welling, of Chesham Magna, & Mary
True
Edmond Ball, of Upton, & Martha Styles, of
Langley, lie.
Robt. Shrimpton & Sarah Field, lie.
John Day & Rebeccah Wild
Jas. Nash & Mary Axdell...
Isaac Gladman, of Denham, & Anne Nash
John Hancock, of Penn, & Dorothy Lasey
Elisha Hatch & Eliz. Mountagu ...
John Hodsden, of Watford, & Catherine
Winch, lie.
John Lloyd & Eliz. Skinner
Thos. Jordan, of Tring, & Harte Hobbes
Benj. Pain & Eliz. Ball, of Chessam
Robt. Burrough & Mary Butterfield
Joseph Hunt & Susanna Edmonds...
Wm. Weatherhead & Hannah Tregoe
John Wingrove & Frances Child
Thos. Hillum & Margaret Godfrey
Chas. Brandly & Mary Pusey
John Nash & Mary Clark
Robt. Hall & Susan Nash
Wm. Andrew & Mary Rudrope
3 Nov. 1698
29 Nov. „
I Jan. „
4 Dec. „
16 Oct. 1699
II Dec. „
7 Feb. „
9 Feb. „
5 Jan. 1700
-] 1 701
26 June „
31 Aug. „
16 Oct. „
16 Oct. „
25 Nov. „
26 Dec.
8 Jan.
30 July
5 Oct.
25 Oct.
29 Oct.
1702
15 Dec.
31 Mar.
18 May
18 May
28 June
12 Oct.
25 Nov.
26 Dec.
2 Oct.
2 Oct.
19 Oct.
9 Nov.
28 Jan.
1703
1704
24 Buckinghamshire Parish Registers. [1704
Rich, Smith & Ann Dean ...
Jonathan Wingfield & Ruth Smith
John Hillum & EHz. Lacy, of Chalfont St. Giles
Jonas Restall & Mary Carpenter ...
Chas. Warden, of Aldnham, Herts, &
Sarah Bodie, of Chalfont St. Giles ...
Rich. Slaughter, of Dinton, & Susan Bates ...
John Lane & Susannah Salter
Wm. Tompkins, of Gadsden, Herts, & Eliz.
Batchelour
John Piercy, of Beckonsfield, & Martha
Batchelour
Danniel Parratt & Mary Howard ...
Hy. Hobbs & Sarah Craston
Thos. Haley & Eliz. Wright
Wm. Wiatt, of Lt. Missenden, & Jane Haws
John Webb & Rebeckah Boreton ...
Thos. Ponds & Mary Line
Wm. Fisher, of Bovingdon, & Rebecka Hicks
Wm. Creforde & Mary Tench
Samuel Newman & Ann Weaver, both of
Chalfont St. Giles ...
Wm. Rider, of Wotton, Notts, & Ann
Gryffeth, lie.
Thos. Trego & Mary Ware, lie.
Thos. Hannahs & Ann Hunt
Joseph Cooper & Mary Hobbs
Wm. Barns, of Tuddington [? Puddington],
& Mary Gardiner ... ... ... [— ] Aug.
John Charsley, of Chalfont St. Peters, & Ann
Tregoe, Chalfont St. Giles, lie. ... i Dec.
Francis Bryant, of Gt. Missenden, & Marg.
Dean
Paul Hobbs & Martha Rudrup
Wm. Keen & Mary Bunce
Thos. Nash & Mary Bryant
Edw. Nash, of Rickmansworth, & Susanah
Hunt
Wm. Hunt & Sarah Fenner
John Pierce & Hannah Ware, lie. ...
12 Feb.
1704
[-]Oct.
1705
3 Nov.
,,
13 Feb.
>>
8 Apr.
1706
29 May
,,
1 9 May
)>
16 June
.'
21 Aug.
5>
28 Oct.
>?
17 Nov.
21 Dec.
J»
10 Feb.
>>
20 Feb.
>>
21 Feb.
ig June
1707
15 July
>>
2 Oct.
»
I Sep.
J>
I Jan.
„
5 Apr.
1708
13 May
J>
I Jan.
>>
8 May
1709
20 Oct.
>>
20 Oct.
25 Oct.
»
31 Oct.
))
13 Nov.
»
I7I5]
Amersham Marriages.
25
Jas. Nash & Sarah Harley
John Bowell & Margaret Woodbridge, lie.
Thos. Perren & Eliz. Gates
Giles Hatt, junr., & Eliz. Ashby ...
John Sezick & Sarah Hill
Wm. Hillum & Sarah Child
Thos. Gorraway & Mary Robinson
Thos. Richardson, of Chesham Bois, & Ann
Wills ...
Francis Yarrow & Jane Moors
Hy. Weatherly, of Chalfont St. Peters, &
Alice Mountague, of Chalfont St. Giles
Thos. Hatch & EUeanor Goraway ...
Thos. FuUham, of Eyton Bray, & Jane Pain,
of Luton ...
John Barns, of Chesham, & Sarah Walker
Daniel Hitchcock, of Abbotts Langley, &
Sarah Birch
Joseph Read & Eliz. Floyd
Geo. Gennings, of Chesham, & Eliz. Pain
Wm. Miles & Eliz. Stallion
Nicholas Juson & Mary Bunce
Thos. Fassnidge, of Gt. Missenden, & Eliz.
Dennat ...
Joseph Bovingdon & Dorothy Brown
Wm. Charsely & Mary Clark
John Restal & Ann Funch
Tubal Ashley, of Chalfont St. Giles, & Grace
Welling ...
Thos. Phipps & Mary Wilkinson ...
Thos. Eggleton & Martha Carfar ...
Geo. Ashleen & Hannah Franklyn...
Thos. Hunt & Mary Batchelour ...
John Putnam, of Drayton Beauchamp, &
Mary Lerewood, lie.
Geo. Preston & EHz. Keen
John Noble & Sarah Tregoe
Tobias Bonher & Ruth Pennard, lie.
Rich. Walker & Eliz. Provis
Robt. N ash & Sarah Dell
g Jan. 1709
29 Jan. „
20 Aug. 1 710
15 Oct. „
16 Oct. „
3 Apr. 1711
27 June „
I Oct. „
21 Apr. 1712
21 Apr. „
1 June „
7 Sep. „
2 Oct. „
1713
2 Feb.
5 Apr.
6 Apr.
29 June
I Oct.
7 Dec. „
7 Feb. „
17 June 1714
22 Aug. „
8 Sep.
1 9 Sep.
30 Sep.
19 Oct.
24 Oct.
2 Dec.
9 Dec.
3 Jan.
[-]Feb.
18 Apr.
28 Apr.
1715
26 Buckinghamshire Parish Registers. [17 15
John Nash & Eliz. Hunt ...
John Dwite, of Gt. Missenden, & Sarah Child,
lie.
Ralph Birch & Mary Headon
Thos. Baker, of Chypping Wycombe, & Martha
Slaughter...
Wm. Wall & Eliz, Cooper
Joseph Cooper & Judith Blythe
Matthias Line & Mary Abbey, of Lt. Missenden
Wm. Pusey, of Chalfont St. Giles, & Sarah
Ashby
Rich. Hutchings, of Rickmersworth, & Eliz
Feazey
Wm. Gessip, of Hempsted, & Mary Rose
Robt. Tregoe & Sarah Ives
Jos. Butterfield, of Rickmersworth, & Eliz
Keen
Stephen Squire & Hannah Child, lie.
Thos.Bunnion,of Harlington,& Eliz. Leerwood
Joshua Parsons & Dorothy Rutt ...
John Nash & Katherine Russel
Daniel Hitchcock & Mary Woolman, of
Abbots Langley ...
Daniel Dosset & Mary Gates
Thos. Bayly & Mary Nash
John Berry, of High Wickham, & Hannah
HoUier
John Hack & Martha Barnes
John Gardiner & Katherine Brown
Elisha Hatch & Alice Weger
John Ball & Eliz. Bunts ...
Wm. Linton & Sarah King
Hy. Nash & Mary Nash ...
Wm. Littleton & [ ] [ ]
John Bull, of Penn, & Susanna Lane
John Flexman & Jane Adams, of Kingsey, lie
Thos, Abbey, of St. Peters Chalfont, & Jane
Bunce
Thos. Walker & Hannah Hide
Wm. Dunbarton & Ehz. Hatch
15 May 1715
1 June „
3 July „
18 July „
24 July »
4 Nov. „
26 Dec. „
12 Apr. 1716
10 May „
13 May „
21 May „
27 May „
7 Mar. „
26 May 1717
2 June „
20 June „
1 Aug. „
3 Sep. „
29 Sep. „
30 Sep. „
6 Oct, „
20 Oct. „
24 Oct. „
13 Feb. „
21 Aug. 1718
4 Sep. „
2 Oct. „
27 Oct. „
12 Nov. „
15 Dec. „
29 Mar. 1719
I Apr. „
1722]
Amersham Marriages.
27
Apr.
May
Robt. Hillam & Mary Hicks ... ... 11
Thos. Scott & Hester Forde ... ... 18
John Moudey, of High Wicomb, & Arabella
Trigg ... ... ... ... 2 Sep.
John Farmer, of St. Michaels, Hartfordshire,
& Marlin Carpenter ... ... 8 Sep.
Samuel Grange & Mary Nash ... ... 8 Oct.
Thos. Smith, of Chesham, & Martha Fonch... 5 Nov.
Chas. Taylor, of Chesham Bois, 8c Lucretia
Goodspeed ... ... ... 12 Nov.
Joseph Climpson & Eliz. Hore ... ... 26 Nov.
John Hurrington, of Aldenham, & Sarah Birch 8 Jan.
Wm. Dean & Eliz. Abbey ... ... 28 Jan,
Jonas Bovingdon & Eliz. Lane ... ... 21 Feb.
John Goolstone & Mary Hester ... ... 15 May i
Ralph Miles & Eliz. Lay ... ... ... 9 Sep.
Benj. Bishop & Ann Lered ... ... 8 Sep.
John Beck & EHz. Petty ... ... ... 22 Sep.
Wm. Wilks & Ann Cooper ... ... 25 Sep.
Wm. Keen & Eliz. Riddy ... ... 2 Oct.
Edw. Lestar & Mary Lane ... ... 5 Oct.
John Perrott & Hester Beedson ... ... 14 Nov.
Wm. Hailey & Frances Alnutt, lie. ... 18 Nov.
Hy. Child & Rachel Lea ... ... ... i Dec.
Wm. Gardiner & Eliz. Randall ... ... 8 Dec.
John Lane & Mary Bent ... ... ... 14 May i
John Dosset & Martha Elliot ... ... 27 Aug.
Ralph Woollman & Eliz. Elliott ... ... 5 Oct.
Wm. Batchellor & Eliz. Eeles, lie ... 22 Oct.
Walter Crocket & Susannah Nash... ... 22 Oct.
Joseph Rane & Susannah Homor ... ... 2 Nov.
Jas. Briant & Ruth Hill ... ... ... 9 Nov.
Wm. Wall & Sarah Nash ... ... 12 Nov.
Ralph Perrot & Rebeckah Allen ... ... 12 Nov.
Joseph Elburn & Eliz. Batchellor ... ... 4 Feb.
Thos. Saphwell & Ann Hankinson... ... 25 Mar. i
Daniel Stoney & Sarah Child, lie. ... ... 8 Apr.
Joseph Read & Mary Abby ... ... 6 May
Geo. Crathers & Eliz. Wingrove, of Penn ... 10 June
John Dossett & Mary Foster ... ... 8 Oct.
1719
28 Buckinghamshire Parish Registers. [1722
Wtn. Hearn, of Chesham, & Eliz. Hyde
Benj. Pede & Jane Yarrow
Wm. Rodes & Frances West, both of Penn...
Wm. Gardiner & Eliz. Barny
Robt. Haley & Sarah Pusey
Thos. Judge, of Lt. Missenden, & Susannah
Clark, lie
Stephen Miles & Mary Hatch
Wm. Ball, of Atherston, Warwickshire, &
Amy Pennard
Thos. Goodman & Sarah Burnet ...
Ralph Lewin, of Chesham, & Mary Dossett ...
Ed. Bigg, of Lt. Missenden, & Sarah Provost
Wm. HoUyman, of Hedsore, & Ann Howard
John Dolphin, of Penn, & Eliz. Child
Robt. Shrimpton & Sarah Kibble ...
Joseph Paratt & Hannah Slade
Thos. Aslin, of Rickmansworth, & Eliz. Wood
John Parratt & Mary Gobbatt
John Whitburn, of Chenis, & Mary Berry ...
Wm. Beeston & Sarah Nash
Matthew Handy & Mary Young, lie.
Thos. Dosset & Mary Hunt
Thos. Hobbs & Susannah Lawrence
Wm. Beamsly & Eliz. Howard
Barnard Andrews & Ann Higgs
Volume IV.
Henry Restal & Lucy Gilmore
Wm. Smith, of Chalfont St. Giles, & Hannah
Dosset, lie.
W^m. Stimson & Martha Elliot
Hy. Sexton, of Chesham, & Mary Barns
Ralf Homridge & Ann Grove
Jas. Gray & Mary Burroughs
John Witney, of Chalfont St. Giles, & Mary
Lea
Wm. Macquin & Hannah Bates ...
John Perkins & Ann Child
Wm. Tompkins & Mary Barlow ...
1722
1723
J)
23 Oct.
24 Oct.
16 Apr.
29 Apr.
12 May
30 May
8 Sep.
12 Sep.
17 Oct.
28 Oct.
28 Nov.
2 Jan.
13 Feb.
14 Feb.
30 Apr.
10 May
13 Jan.
28 Mar.
9 May
5 Sep.
24 Oct.
4 Nov.
11 Nov.
25 Dec.
19 June 1726
1724
>>
1725
>>
Sep. „
Sep. „
Nov. „
Dec. „
Jan. „
Feb. „
Feb. „
Apr. 1727
Apr. „
1732] Amersham Marriages. 29
Rich. Putnam & Ann Day
Francis Funge & Mary Duck
John Dossett & Mary Provost
John Reed & KHz. Bowler
Thos. AsMin & Mary Horsman
John Foster & Esther Hide
Thos. Carpenter & Mary Ball
Edw. Leicester & Eliz. Bowers
Hy. Dolling, of Pen, & EHz. Bovingdon
Paul Line & Anne Todd, lie.
Wm. East & Mary Kebble
Thos. Lovat & Leviland Rosamond, lie.
Thos. Eeles & Ann Cooper
Robt. Anderson & Sarah Lovatt ...
John Mead, of Burnham, & Martha Bolton ...
Thos. Rogers & Mary Lane
Hy. Nash & Anne Child ...
John Chatt & Eliz. Dod ...
Wm. Hutchins, of Chalfont St. Giles, & Eliz.
Gardiner ...
Thos. Elliot & Eliz. Slade
Wm. Goodman, of Wendover, & Anne Burnet
Jos. Hatch & Eliz. Dell ...
John Moysey, of Hamilton, & Martha Wool-
man
Wm. jephs, of Pitstone, & Eliz. Durrant ...
John Seabrook, of Chesham, & Mary Wyer ...
Thos. Powel & Ann Everet, lie.
John Lamer & Ann Bates
John Lewin & Eliz. Dunton
Abraham Fastnidge & Ann Yarrow
Rich. Banfield & Faith Paget
Hy. Priest, of Southwell, Middx., & Eliz.
Woods, of Hayes, lie.
Rich. Briant & Sarah Rogers, of Gt. Missenden
Jas. Child & Mary Allnut, lie.
Wm. Fryar, of Penn, & Mary Ford
Thos. Child & Eliz. Nash
Wm. Amond, of Chesham, & Mary Brickwell
Wm. Hobbs & Sarah Treagoe
6 Aug.
1727
24 Sep.
»
12 Oct.
»
5 Nov.
„
9 Nov.
>>
8 Dec.
,j
21 Dec.
>>
22 Sep.
1728
27 Aug.
»
I Sep.
n
29 Sep.
»
2 Oct.
>>
10 Nov.
»
18 Nov.
>»
9 Feb.
)>
16 Feb.
»
I June
1729
21 Dec.
>5
2 Feb.
»
20 Apr.
1730
25 Apr.
>>
ig May
>»
21 Sep.
n
2 Oct.
>>
17 Oct.
)i
20 Nov.
»
5 Dec.
»
28 Feb.
»
I Mar.
>)
24 May
173I
4 June
»
14 Feb.
„
28 Mar.
1732
20 May
>»
10 Aug.
»
28 Aug.
)>
6 Nov.
»»
30 Buckinghamshire Parish Registers. [1732
Wm. Neuet & Ruth Benning, lie. ...
Joshua Parson & Eliz. Burgess, lie.
John Lee & Sarah Lacy ...
Thos. Knight, of Chesham, & Mary Smith ...
Jas. Woolman & Hellen Ponds
Jonathan Dele & Mary Wright
Sam. Seabrook, of Chesham, & Mary Floyd...
Wm. Hunt & Ann Howman
John Wright, of Chesham, & Susanna
Messada ...
Hy. Woodbridge & Mary Carey ...
Edw. Hill & Mary Child ...
Hy. Hide & Sarah Shepherd
Hy. Hobbs & Rachel Tregoe
Mr. Wm. Loggins, of Beoly, Worcester, &
Joanna Cole, of Rislip, lie. ...
Wm. Fryar, of Penn, & Sarah East
John Redrup & Susanna Abbot
John Hearn & Rebecca Nash
John Salter & Anne Walton
Sylvester Rackley & Susanna Charsley
Fabian Danchfield & Mary Ball ...
Wm. Elliot & Margaret Hillum ...
Ro^t. Atwood & Mary Brown
Jas. Woodhouse & Sarah Dosset ...
Hy. Levens & Eliz. Keeble
Rich. Tomlins & Eliz. Ford
Jos. Atkins & Eliz. Collins
Jas. Hunt & Susanna Treagoe
Wm. Batchelor & Mary Wingfield...
Geo. Rogers & Anne Abbot ... ■
Sam. Hunt & Anne Branch
Thos. Bodington & Hannah Hobbs
Chas. Wootton, of Chalfont St. Giles, & Eliz.
Nash, lie
Wm. Noble, of Langley, & Jane Chapman ...
Thos. Wingrove, of Penn, & Eliz. Bennet ...
Wm. Line, of Lincklade, & Eliz. How, lie —
John Catlin, of Chesham, & Catharine Batch-
elor, of Hawridge, lie.
1734
23 Nov. 1732
29 Sep. 1733
21 Feb. „
25 Feb.
15 Apr.
24 May
5 Oct. „
20 Oct. „
2 Nov. „
4 Dec. „
17 Apr. 1735
25 May „
3 July „
16 Sep. „
17 Oct. „
9 Nov. ,,
12 Jan. „
9 May 1736
30 May „.
8 Sep. ,,
16 Sep. „
14 Oct. „
10 Nov. „
12 Apr.
31 May
5 Oct.
3 Apr.
24 Apr. „
I Oct. „
28 Oct. „
26 Dec. „
I Feb. „
19 Feb. „
9 Sep. 1739
6 Jan. „
24 Jan. „
1737
1738
1747]
Amersham Marriages.
31
Thos. Bailey & Eliz, Hopkins
Wm. Ley & Sarah Wilkenson
Wm. Smith, of Brill, & Ann Danchfield
John Hawks & Dorothy Dorset
Thos. Wood & Ann East...
Thos. Berry & Sarah Stephens
Jas. Bates & Mary Trew ...
Wm. Chapman, of Lt. Hampden, & Ann Ashby
John Hillum & Sarah Vest
Benj. Naylor & Susanna Burrough
John Webb & Mary Bates
John James & Hannah Curtis
Thos. Godlyman & Mary Smith
Thos. Wood & Faith Saunders
Daniel Body & Mary Theed
Wm. Restall & Sarah Nash
Wm. Curtis, of Lt. Missenden, & Eliz. Barns
lie.
Wm. Taylor, of St. James, Westminster, &
Mary Saltor, lie. ...
John Rolls & Ehz. Winch
Jos. Dearing & Mary Doset
Daniel Parker, of Penn, & Mary Pratt
Wm. Browne, of Lt. Missenden, & Jane Hughes
Edw. Mowdy & Mary Butler
Wm. Charsely & Martha Mason ...
Edw. Lane & Ann Batchelor
Wm. Fisher & Eliz. Lester
Rich. Hearne & Mary Ayres
Wm. Danchfield & Eliz. Climpson...
Christopher Keen & Sarah Ingby ...
Wm. Humphry, of Beconsfield, & Mary Dow
set, of Seer Green, lie.
John Dear, of Chesham Magna, & Rebecca
Walker
Jas. Jordan & Hannah Parker
Thos. Burnham & Mary Rain
Samuell Cannan & Mary Day
John Arnold & Mary Abram
Thos. Jordan & Eliz. Ransom
1744
I June 1740
30 June „
4 Aug. „
4 Oct. „
26 Jan. „
10 May 1741
5 ]^b »
11 Oct. „
23 May 1742
7 Sep. 1743
3 Oct. „
7 Oct. „
9 Oct. „
18 Apr.
19 May
20 May
29 May
30 Aug.
19 Oct.
30 Oct.
8 Nov.
29 Nov.
29 Dec.
24 Feb.
29 Sep.
29 Sep.
II Nov.
26 Dec.
5 Feb.
1745
27 Apr. 1746
18 Sep. „
22 Dec. „
25 Dec. „
21 Sep. 1747
29 Sep. „
22 Oct. „
32 Buckinghamshire Parish Registers. [1748
Rich. Smith & Faith Fryar
Wm. Gates, of Kingsey, & Sarah Parrot
John Lay & Hannah Parrot
Jos. Weden, of Rickmansworth, & Mary Manel
Wm. Hunt & Ann Peppit, of Chesham
Thos. Hatch & Catherine Gardiner
Francis True & Mary Hillam
John Thomson & Mary Smith
John Impey, of Rattnage, & Susannah Hatch
John Allen & Mary Bull ...
Wm. Lane & Sarah Hailey
Thos. Carpenter & Martha Nichols
Edw. Beaumont & Ann Salter, lie —
Thos. Clarke & Mary Eaton, lie. ...
John Briant & Mary Barnet
Wm. Whitney, of Harvel, & Mary Wood ...
John Whitney & Sarah Green
Chas. Crook & EHz. Aldridge
Wm. Luen & Hannah Edwards
Thos. Gardener & Mary Rachley ...
Wm. While & Mary Clarke
Geo. Watts & Mary Sexton
Thos. Hillyer & Mary Quentery ...
Wm. Tomkins & Eliz. Hill
Timothy Child & Martha Morton ...
Thos. Pepper & Phillis Wingfield ...
David Wells & Ann Ashby
Wm. Moreton & Sarah Pratt
John Coster & Judith Cooper
Wm. Pickman & Eliz. Rowgan
John Rowby & Eliz. Willed
Edw. Anderson & Ruth Parslow ...
Chas. Barnet, of Chesham, & Mary Bates ...
Wm. Parrot & Mary Hunt
Jos. Maycock & Sarah Bates
Thos. Faulkner, of Chalfont St. Giles, &
Bethany Parrot
Jos. Page & Martha Gardiner
John Kipping & Mary Giles
Wm. Baldwin & Sarah Sparks
1748
749
750
11 Apr.
17 Apr.
12 May
3 Oct.
23 Nov.
24 Dec.
7 Jan.
8 Feb.
15 May
7 June
27 Aug.
I Oct.
30 Oct.
31 Oct.
28 Jan.
20 Apr.
I July
28 Sep.
8 Oct.
21 Oct.
4 Nov.
6 Nov.
21 Jan.
17 Feb.
6 May
4 Nov.
10 Jan.
19 Jan.
12 May
21 May
7 June
30 Sep.
30 Oct.
27 Nov.
18 Dec.
26 Dec. „
23 Jan. 1753
5 Mar. „
5 Mar. „
1751
1752
1755]
Amersham Marriages.
33
Jas. Mackqueen & Rosamond Barton
Jas. Bass & Eliz. Adams ...
Thos. Hobbs & Hannah M. Green...
Rich. Warrener & Susannah Elburn
John Nash & Eliz. Penn,/^,;.
Jas. Keen & Ann Buckingham
Thos. Piercy & Sarah Batchelor ...
John Simmons & Hannah Wilks ...
John While & Eliz. Clarke
Rich. Moze & Mary Allen
John Howard & Ann Hunt
Wm. Reading, of St. Peters Chalfont
Branch ...
Wm. Cooper & EHz. Dorset
Wm. Wickham, of Garsington, Oxon
Ann Lawrence, lie.
Thos. Griffin & Grace Gardiner
Mary
Volume V.
Samuel Calhoune, of Chesham, & Katherine
Pratt
John Ford, of St. Peters Chalfont, & Mary
Walker
Wm. Gates, of Chesham, & Hannah Wood ...
Jos. Climpson & Allice Sewell
Hy. Balding & Mary Batchelor
Gabriel Wilks & Mary Clarke
John Lane & Mary Clarke, of Steeple-Aston,
Oxon
Robt. Peas & Mary Hunt
Rich. Lane & Anne How ...
Wm. Willis, of Bisly, Surry, & Eliz. Stone, lie.
Benj. Clarke & Ann Child
Rich. Green & Eliz. Ayres, of Chalfont St.
Giles
John Hearn & Eliz. Yates
John Green & EHz. Parrot
Wm. Ebbs & Sarah Assling
John Croxford & Esther Clisby, hanns
John Lovegrove & Esther Ebbs ...
Buckinghamshire — IV.
26 Mar.
1753
ID June
?»
10 June
,,
9 Aug.
>>
6 Sep.
,,
26 Sep.
,,
I Oct.
j>
II Oct.
>i
21 Oct.
»
24 Nov.
j>
31 Dec.
"
23 Feb.
1754
24 Feb.
;>
24 Mar.
>>
24 Mar.
n
18 Apr. 1754
30 Apr.
„
28 Sep.
,,
19 Sep.
>>
ID Oct.
,,
21 Oct.
"
20 Jan.
1755
20 Nov.
1754
9 June
1756
30 Nov.
1754
16 Dec.
"
21 Apr.
1755
27 Apr,
1756
5 May
1755
17 May
>>
r 1
L J
>>
31 July
»
D
34 Buckinghamshire Parish Registers. [1755
John Briant & Jane Ashby
Joshua Parsons & Mary Berry, lie...
Aaron Lovett & Clary Gower
Wm. M. Shrimpton & Hannah Horton, lie. .
Thos. Eeles & Eliz. Arnold, lie.
Rich. Child & Ann Perkins
Thos. Putnam, of Chesham, & Margaret
Stuckey ...
Andrew Mongomery, of Londonderry, & Mary
Moor
John Arnold & Anne Sexton
Wm. Beamsley & Anne Chapman, hanns
Simon Coaker & Eliz. Sutton
Jos. Read & Alice Clark ...
Daniel Ball & Susannah Allnutt ...
Jos. Picton & Susannah Charge
Wm. Line & Mary Hobbs
Rich. Stenton, of Southwell, Notts, & Eliz
Lawrence, lie.
Peter Parslow & Ann Burnham
John Gates, of Watford, & Susannah Wood, lie
Wm. Bunce, of Penn, & Eliz. Hunt
John Lewin & Mary Parslow
Jos. Smith, of Brightwell, Oxon, & Eliz. King,
lie.
Thos. Slade & Mary Jackson
Wm. Galium & Mary Lea
Jos. Willett & Eliz. Forster, lie. ...
John Cameron & Rachel Cannon, lie.
Edmund Todd & Sarah Hange
Wm. Axtell & Eliz. Lane, banns
Wm. Larkin & Martha Stevens
Wm. Chip, of Chalfont St. Peters, & Mary
Piercy, banns
Wm. Parslow & Eliz. Goodman
Jos. Saunders & Mary Lacey, lie. ...
Samuel Norris & Eliz. Weeden
Nathaniel Avis & Eliz. Miles
Geo, Westfield, of Chalfont St. Giles, & Eliz
Hailey, lie.
1755
1756
7 Sep.
9 Aug.
8 Sep.
28 Aug.
8 Sep.
25 Jan.
II Mar.
17 May
26 May
[ ]
20 Aug.
10 Oct.
11 Oct.
17 Oct.
25 Oct.
21 Oct. „
II Nov. „
25 Nov. „
24 Apr. 1757
14 Feb. „
II July „
15 Aug. „
7 Sep. „
15 Sep. „
7 Oct. „
II Oct. „
[ ] ..
13 Oct. „
[ ]
3 Nov.
8 Nov.
14 Nov.
4 Dec.
9 Jan. 1758
1379050
1760]
Amersham Marriages.
Benj. Ewer & Martha Bell
Edw. Moudy & Eliz. Allen
Hy. Batchelor & Hannah Carter, lie.
Wm. Hinson & Sarah Brown
John Wilkinson, of Falkingham, Lincoln, &
Eliz. Parslow, lie. ...
Thos. Safwell & Mary Yarrow
Jos. Sharp, of Gt. Missenden, & Sarah Littleton
Jos. Hare & Sarah Child, lie.
Benj. Bunker & Sarah Osmond, of Chesham
Geo. Griffin, of Lt. Missenden, & Anne Young
Thos. Hobbs & Mary Andrew ...
Rich. Warner.of North-Church, & Sarah Hatch
John Bethell, p. St. Dunstans, London, &
Mary Gobbett, /zc —
Edw. Insworth & Eliz. Sexton
Nathaniel Costard & Martha Hitchcock
Daniel Pratt & Jane Shillingsworth, lie.
Wm. Woodbridge & Mary Hobbs ...
John Hailey & Ann Adams, lie.
John Nash & Mary Nash, lie.
Daniel Pratt & Hannah Nash
John Daveney & Jane Redding
Wm. Lea & Sarah Ashby
Wm. Kempster & Eliz. Taylor
Moses Davies & Mary Stops
Thos. Miles & Sarah Batchelour ...
John Hutchins & Eliz. Astling
John Balding & Jane Randall
Wm. Bunce & Anne Clark
Wm. Linford & Jane Bampton
Hy. Woodbridge & Martha Hobbs
Wm. Hobbs &CatharineSmith,ofChesham,//c.
Thos. Sharp, of Chesham, & Sarah Rayner ...
Wm. Hailey & Eliz. Hunt
Jos. Nash & Susannah Batchelour ...
Robt. Ayres & Esther Nash
Francis Priest & Sarah King
Wm. Sims & Sage Thomas
J as. Sills & Frances Hughes
16 Jan.
26 Jan.
24 Apr.
14 May
24 May
20 July
3 Sep.
24 Sep.
8 Oct.
22 Oct.
31 Oct.
31 Oct.
21 Nov.
29 Jan.
8 Feb.
14 Feb.
15 Feb.
22 Feb.
15 Apr.
17 Apr.
28 May
6 June
2 July
ID July
5 Aug.
12 Aug.
6 Sep.
ID Sep.
9 Oct.
5 Nov.
17 Jan.
20 Jan.
13 Feb.
10 Apr.
15 Apr.
6 Apr.
lo July
13 Aug.
D 2
35
1758
1759
1760
36 Buckinghamshire Parish Registers. [1760
Wm. Dorset & Mary Beltch
Andrew Martin & Mary Steveson ...
Martin Lewis & Rebecca Parrott ...
Nathaniel Saphwell & Mary Trevis
Rich. Heme & Sarah Simcock
John Ransom & Sarah Clarke
John Fellows & Martha Peas, of Chaynes
Wm. Hare & Eliz. Briant
Chas. Wingfield & Susannah Field
Jos. Bearing & Hannah Boddington, lie.
Ralph Brown & Eliz. Holmes
Jos. Wynch & Susannah Hatch
Daniel Bateman & Martha Hunt ...
Rich. Putnam & Sarah Hunt
Jos. Geary & Sarah Homes
Thos, Wyatt, of Ambrosden, Oxon, & Sarah
Maids, lie.
Wm. Batchelor & Sarah Darvell, lie.
David Ball & Bade Edlin...
Norris Loughman, p. St. George's, Midd
Teresa Drury, lie. ...
Jas. Hunt & Ann Sheppard, lie.
Wm. Kemp, of Pen, & Hannah Hunt
John Tembleton & Mary Colombridge
Rich. White & Mary Parrott
Jos. Paine & Susan Martin
Jas. Kipping & Sarah Levens
Wm. Bustin & Hannah Child
John Fleming & Eliz. Parott
John Woodcock & Eliz. Rudge
Jas. Shepard & Jane Templer
Wm. Page & Eliz. Somersby, lie. ...
Jas. Andrews & Susan Burr, of Rickmansworth
lie.
Jos. Sharpe & Mary Druce
Wm. Babb & Anne Barker, lie.
Thos. Morton & Ann Andrews, lie....
Stephen Hatch & Mary Cooper
Wm. Lane & Tabitha Birch
John Honour & Mary Lane
5 Sep.
1760
10 Sep.
,,
15 Sep.
»
16 Sep.
>»
19 Sep.
>>
22 Sep.
M
12 Oct.
>5
20 Oct.
,,
30 Oct.
>>
30 Oct.
n
II Dec.
»
14 Dec.
»>
8 Jan.
I761
20 Jan.
)i
22 Mar.
»
29 Apr.
J>
21 May
„
14 July
>>
16 July
„
13 Aug.
>>
26 Oct.
>>
2 Nov.
?»
26 Nov.
I Dec.
>>
3 Dec.
M
31 Dec.
»
25 Jan.
1762
4 Feb.
,,
20 Feb.
>>
20 Feb.
J>
9 Mar.
J>
14 Apr.
>>
15 Apr.
>»
16 Apr.
,,
26 Apr.
>J
10 June
„
22 July
l>
1764]
Amersham Marriages.
37
Thos. Porter & Sarah Somersby, lie.
Jacob Dell, of Wooburn, Bucks, & Hannah
Siance, lie.
John Weaver & Mary Ball
Rich. Goodman & Sarah Doucet, lie.
Hy. Horwood & Eunice Baker, lie.
Daniel Biggs, p. St. James, Midd, & Mary
Taylor, lie.
Jos. Hollis, of Chesham Bois, & Mary Neler
Jas. Lewin, of Chalfont St. Peters, & Ann
Parkins ...
Hy. Barrett & Mary Buckingham ...
Wm. Smith & Mary Danchfield ...
Edw. Babb & Susannah Stoniel
John Branch & Susannah Savage ...
Hy. Ratcliff & Hannah Lovat, lie. ...
Thos. Parker & Susannah Luen
Wm. Tofell & Mary Glenister, lie. ...
Wm. Shepeard, of Uxbridge, & Hannah
Antony, lie.
Jas. Clarke & Mary Hill ...
John Smith & Ann Miles ...
Wm. Bailey & Lucilla Bartholomew, lie.
Wm. Gilks & Bethany Faulkner ...
John Stops & Mary Chapman
Hy. Kingham, of Lt. Missenden, & Eliz. East
Wm. Saunders & Ann Miles
Wm. R. Rosser & Jane Bartholomew
Thos. Deene & Ann Ay res
John Gladman & Hesther Foster ...
Thos. Hinds & Mary East
Moses Andrew & Hannah Richardson
Wm. Ayres & Hannah Grover, of Flanden,
Herts, lie.
John Mortar & Eliz. Timberlick, lie.
Wm. Ellms, of Hedgerly, & Eliz. Clark, lie.
Thos. Burch, p. St. George, Hanover Sq., &
Ann Smith
Rich. Listcome & Ann Bishop
Jno. Newell & Mary Casson
22 July
1762
16 Aug.
J)
6 Sep.
»
6 Sep.
5>
7 Sep.
"
14 Sep.
>>
15 Nov.
"
2 Jan.
1763
ig Jan.
»
7 Feb.
'>
5 Apr.
5>
14 June
„
6 July
>>
14 July
J>
I Aug.
>>
26 Sep.
>>
26 Sep.
„
12 Oct.
>>
17 Oct.
>>
17 Oct.
»
15 Nov.
,,
21 Nov.
>>
28 Nov.
>>
22 Dec.
)>
26 Dec.
„
27 Dec.
>»
30 Jan.
1764
22 Apr.
5>
23 Apr.
„
27 Apr.
>>
31 May
"
23 Aug.
>>
4 Oct.
,,
17 Oct.
»
38 Buckinghamshire Parish Registers. [1764
Wm. Brackley & Rachel Edlin ...
Chas. Edge, of Lt. Missenden, & Sarah Hatch
Wm. Slade & Ann Amon ...
John Dell, of North Church, & Sarah Bamton
Abijah Warrel & Mary Foster
Thos. Saunders & Ann Godliman
Jas. Floyd & Mary Marshall
Jos. How & Mary Dorset...
Wm. Lewin & Rachell Nicholls
Jno. Chapman & Ann Gough
Jno. Wilkinson & Eli2. Wingfield
Wm. Breanch & Eliz. Dean
Francis Adams & Eliz. Moore
John Lane & Sarah Wicks
Wm. Cox & Alice Brackley
Wm. Berry & Mary Willson
Wm. Parkins & Sarah Harvey
Theophilus Simcock & Mary Andrew
Wm. Mackquine & Martha Grove, lie.
Jos. Andrew & Eliz. Crook
Thos. Brown, of Louthwater, High Wycombe,
& Mary Bunce, lie.
John Jennings & Sarah Shaw
Thos. Levens & Sarah Hitchcock ...
Jeremiah Withehart & Mary Clarke
Wm. Smith & Mary Carpenter
John Ayres & Ann West, lie.
Jas. Keen & Sarah Fryar ...
Job Carter & Sarah Slade
John Ebbs & Mary Wilks
John Ball & Ann Atkins ...
Jos. Woodhouse & Rachel Miles ...
Daniel Anthony, of Beaconsfield, & Ann
Fowler, lie.
Wm. Lacey & Frances Barker
Thos. Berry & Rebecca Funge
Jas. Lofty & Mary Ayres ...
John Ward & Lucy Johnson
John Searle, of Cookham, & Ann Anthony, lie.
John Body & Sarah Robins
21 Oct.
23 Oct.
25 Oct.
3 Dec.
I Jan.
16 Feb.
23 Feb.
5 May
6 May
25 July
II Aug.
10 Oct.
23 Oct.
7 Nov.
11 Nov.
12 Nov.
21 Nov.
26 Jan.
27 Jan.
30 Jan.
II Feb.
13 Apr.
17 Apr.
1 9 May
6 July
13 July
20 July
7 Aug.
7 Sep.
27 Sep.
16 Oct.
30 Oct.
15 Nov.
10 Dec.
14 Dec.
23 Dec.
21 Jan.
31 Jan.
764
1767
1769] Amersham Marriages. 39
Wm. Bovingdon & Sarah Lane
John Wilsden & Ann Moor
Wm. Fipkins & EHz. Smith
John Slater & Ann Thistlethwayte...
John Evered, of Chalfont St. Gyles, & Sarah
Costard ...
J. Cox Lovett, p. St. Peter, St. Albans, &
EHz. Campbell, lie.
Isaac Witney & Eliz. Nash
Wm. Ayres, of Farnham, Bucks, *& Mary
Fastnidge, lie.
Jas. Carter, of Penn, & Sarah Barns
John Stringel, of Chalfont St. Peter, & Mary
Carter
Hugh Hunt & Martha Nicholls ...
John Salter & Eliz. Cripps
Thos. Humphreys & Ann Grover, of Flanden,
lie.
Jos. Hatch & Ann Crutch
Jos. Baldwin & Ann Salter
Rich, Clayton, of Cluer, & Sarah Lunon, lie.
John Ball & Sarah Larkin
Martin Bennett, of Thame, & Ann Cornell ...
Jos. Parslow & EHz. Allen
Jas. Clark & Eliz. Lewin ...
Jas. Baldwin & Jane Axtell
Ralph Lewin, of Chesham, & Mary Wingfield,
lie.
Rich. Rogers, of Penn, & Eliz. Edrup
Thos. Bailey & Eliz. Causbey
Jos. Bampton & Eliz. Oliver
Jos. Abbey & Mary Wilkins
Wm. Willson & Ann Hill
John Fuller, of Battersea, & Eliz. Todd, lie.
Wm. Rainbow & Sarah Franklin, lie.
Wm. Rogers & Sarah Ball, lie.
Wm. Watkins & Sarah Harvey, lie.
John Elliot & Mary Carter
Wm. Nash & Mary Elliot
Jas. Rogers & Ann Goodman, lie. ...
2 Mar.
1767
6 May
5J
14 May
>>
28 May
»
5 July
»
8 July
>»
9 July
»
3 Aug.
}>
II Aug.
»>
9 Nov.
J>
8 Dec.
J>
6 Jan.
1768
18 Jan.
„
29 Feb.
>>
30 Mar.
>>
15 Apr.
»»
2 June
>>
30 June
>>
2 July
„
14 Aug.
„
9 Sep.
>»
17 Sep.
)i
22 Sep.
>»
20 Nov.
}f
4 Dec.
)>
8 Dec.
10 Dec.
>>
26 Jan.
1769
3 Feb.
6 Feb.
>>
14 Feb.
26 Feb.
5>
4 May
)i
18 May
»
40 Buckinghamshire Parish Registers. [1769
Wm. Morton, of Denham, & Eliz. Miles, lie.
Wm. Elliot & Eliz. Bates
Geo. Bishop & Eliz. Cowing
Robt. Tilbury, of Lt. Missenden, & Sarah
Bowden ...
Wm. Batchelor, of Bois, & Parnel Peas
Wm. Bates & Ann Turner
Wm. Druce & Martha Lane, of Chipping
Wycomb, lie.
Wm. Berry & Eliz. Hill
John Crouch & Mary Smith
Wm. Giles & Eliz. Page, lie.
Abijah Warrell & Eliz. Hunt
Jas. Smith & Frances Inge
Thos. Lacey & Eliz. Rogers
Paul Bew & Mary Perry, lie.
Hy. Bolland & Sarah Body
Chas. Collyar & Ann Webb, lie. ...
Benj. Gillett, of Chesham, & Eliz. Briant ...
John Slade, of Aylesbury, & Ann Kingham, lie.
Thos. Archer & Eliz. Robbins
John Bolton & Mary Gooden
Wm. James & Mary Tockfield
Thos. East & Mary Hill ...
Robt. Barker & Sarah Salter
John Wiiigfield & Ann Budd
John Woodhouse & Eliz. Lachford
John Dean & Sarah Baldwin
Thos. Keene & Mary Charge
Rich. Ward & Sarah Jordan
Thos. Wingfield & Eliz. Read
John Wilsden & Eliz. Warrell
John Harding & Eliz. Saunders, lie.
Thos. Neall & Sarah Kibble
Edw. Danch & Mary East
Wm. Hailey & Judith Jones
Wm. Lane & Mary Ra.nce, lie.
John Miles & Ann Bird, lie.
Jonas Morris & Sarah Ball
Thos. Clark & Hannah Miles, lie. ...
15 June 1769
20 July ,,
20 July „
13 Oct. „
16 Oct. „
17 Oct. „
18 Oct.
27 Oct.
3 Feb
27 Feb.
16 Apr.
16 Apr.
19 Apr.
5 May
5 June
24 June
2 July
22 July
13 Aug.
20 Sep.
20 Sep.
28 Sep.
5 Oct.
13 Oct.
16 Oct.
29 Oct.
12 Nov.
25 Nov.
3 Dec.
23 Dec.
17 Jan.
20 Jan.
10 Feb.
11 Feb.
15 Feb.
9 Mar.
II Apr.
25 Apr.
>>
1770
II
II
1771
1673]
Amersham Marriages.
41
Thos. Smith & Eliz. Rogers
Benj. Bluck & Ann Beltch
Robt. Morton, p. St. Anns, Blackfryars, &
Eliz. Sharp, /ic.
Thos. Drewett & Margaret Wright
Daniel Bunce & Sarah Fryar
Wm. Danch & Sarah Smith
Thos. Nickols & Eliz. Gray
Geo. Rogers & Martha Hunt
John Woodhouse, of Farnham Royal, & Han-
nah Worley
Jas. Kershaw & Mary True, He.
Jas. Hill & Ann Rethrupt...
Joshua Bateman & Sarah Cooper ...
Thos. Oliver, of Chesham, & Methiah Trea-
cher, lie. ...
John Bateman & Hannah Ayres ...
Thos. Child & Mary Egleton, lie. ...
Wm. Tomlins & Ann Lewis
Wm. Glenister & Mary Abby
Wm. Fruin, of Penn, & Eliz. Sewell, lie.
Edw. Ebathite, of Rickmansworth, & Hannah
Fellows ...
Jas. Bass & Mary Busby ...
Rich. Smith & Martha Wingfield ...
Wm. Wilsden & Millicent Worral ...
Jos. James, of Lt. Missenden, & Mary Baldwin
John Aldridge & Hannah Rolles ...
Edw. Levens & Mary Thompson ...
Wm. Mead & Ann Perry...
Thos. East & Eliz. Compton, lie. ...
Isaac Moors & Avis Timberlick
Abijah Warrell & Rebecca Parrot ...
Thos. Hart, of Bois, & Ann Green...
Jas. Jordan & Hannah Goldstone ...
Jas. Fryar & Sarah Foord
Hy. Foster & Sarah Hulls
Jos. Gregory & Rebeckah Reding, lie.
John Body & Mary Brassett
Wm. Buttler & Ruth Russel
26 May
1771
15 June
>>
24 June
if
6 Aug.
>>
19 Sep.
>>
28 Oct.
,,
30 Oct.
,,
5 Nov.
>>
25 Nov.
j>
27 Nov.
,,
28 Dec.
»
I Jan.
1772
4 Jan.
J)
II Jan.
>>
5 Mar.
„
21 Apr.
))
8 June
>>
6 Aug.
>>
10 Sep.
„
20 Oct.
»
22 Oct.
26 Oct.
,,
27 Oct.
>)
7 Nov.
j>
29 Nov.
>>
28 Dec.
»
18 Jan.
1773
7 Feb.
>>
20 Apr.
>j
31 May
„
I June
»
29 June
>>
22 July
„
25 July
>»
5 Aug.
»
7 Oct.
>>
42 Buckinghamshire Parish Registers. [1773
John Abbot & Hannah Crook
Wm. Brassett & Sarah Clark
Edw. Stone, of Chesham, & Mary Peacock ...
John Carter & Mary Chilton, lie. ...
Wm. Crocket & Sarah Branch
Jas. Battesby & Sarah Wilkins
Jacob Dell, of Hawridge, & Mary Ball
Wm. Warner, of Lt. Missenden, & Mary
Rogers, /re.
John Silvester & EHz. King
Wm. Brown, of Lt. Missenden, & Eliz. Cattling
John Hatch & Mary Hunt
John Cleland & Mary Smith, lie. ...
Hy. Woodbridge & Ann Rogers
Wm. Wilks & Eliz. Goodman
Robt. Mead & Eliz. Aldridge
Wm. Elborn & Jane Axten
Wm. EUat & Ann Lea ...
John Pickton & Mary Lee
Rich. Baldwin & Ann Bunce
Rich. Morris, of Hertford, & Martha Hobbs, lie.
Samuel Cannon & Mary Crocket ...
Hugh Moore & Rosamond Hatch ...
John Fipkins & Ann Ridgway, lie. ...
Nathaniel Ware & Eliz. Bunker, lie.
Thos. Mackley & Sarah Lane
Wm. Carter & Ann Ayres
Jas. Bolton, p. St. John Zachary, London,
& Eliz. Phipps, lie.
Thos. EUiot & Sarah Nash
John Lane, w,, & Eliz. Parslow, w., lie.
Isaac Newton, of Chesham, & Hannah
Grainger, lie.
Wm. Chapman & Eliz. Child
Wm. Walker, of Fulmer, & Ann Knott
John Rethrupt & Eliz. Levens, lie. ...
Jas. Hughes & Rebecca Hill
Wm. Brassett & Mary Ayres
Jos. Allen & Mary Woodhouse
Francis Griffiths, of Chesham, & Ehz. Howard
II Oct.
1773
18 Oct.
,,
25 Oct.
M
8 Nov.
))
10 Dec.
20 Dec.
M
31 Jan.
1774
14 Apr.
))
14 Apr.
»
21 Apr.
>>
26 Apr.
,,
30 Apr.
)>
8 June
>»
22 July
„
II Sep.
,,
31 Oct.
>i
21 Nov.
>>
25 Nov.
,,
I May
1775
15 June
„
21 June
„
2 July
J»
10 July
>»
28 Sep.
J»
3 Oct.
,,
28 Oct.
"
6 Nov.
»
7 Dec.
»
5 Jan.
1776
26 Jan.
5>
8 Feb.
„
30 May
„
2 June
>>
3 June
>J
25 July
>>
3 Aug.
J>
19 Aug.
)i
1778]
Amersham Marriages.
43
Cell a
&
John Hunt & Eliz. Child ...
Wm. Town, of Monks Risbrough, &
Bowler, lie.
Stephen Trayes & Rebecca Goodchild
Rich. Hill & Millicent Simmons ...
Peter Stephens, of Chalfont St. Giles,
Susannah Buxton ...
John Gibbs, of Penn, & Mary Gibbins
Wm. White & Mary Wells
Wm. Eeles & Susannah Stone
Thos. Jordan & Martha Smith
Wm. Goodchild & Sarah Noble, lie.
Jos. Nash & Eliz. Croutch
Thos. Slade & Ann Peas ...
Samuell Maycock & Mary Body ...
John Sydrick & Avis Child, lie.
Rich. Shrimpton, of Lt. Missenden, & Joanna
Eeles
John Lee & Mary Crooke...
John Swain & Phihis Peppard
Wm. Bates, of Chesham, & Ann Jordan
Chas. Brackley & Susannah Jones ...
John Robey & Mary Thorogood
Wm. Bailey & Mary Baldwin
Wm. Shrimpton & Elenor Miles ...
John Howse, of Hillingdon, & Alice Hill,
lie.
Thos. Sims & Mary Miles, lie.
David Dobson & Martha Hobbs ...
Thos. Brickwell & Rebecca Salter, lie.
John Lea & Mary Dean ...
Thos. Lea & Alice Howard
Wm. Woodhouse, of Chalfont St. Giles, &
Hannah Anthony ...
John Bailey & Mary Lea ...
Jos. Crocket, of Chesham, & Mary Grover ...
John Turner & PhilHs Lea
Wm. Grace & Mary Elmore
Hy. Hawks, of Chalfont St. Giles, & Sarah
Hill, ^tc
lo Sep.
1776
15 Sep.
j>
30 Sep.
>>
II Oct.
j>
16 Oct.
)>
17 Oct.
j>
31 Oct.
»
7 Nov,
,,
ig Nov.
>>
I Dec.
>>
2 Dec.
»
10 Dec.
It
16 Dec.
»
26 Dec.
>>
23 Jan.
1777
28 Jan.
)i
9 Feb.
i>
ig May
„
2 June
>»
19 June
5>
23 June
„
9 Aug.
"
2 Oct.
>l
4 Nov.
II Nov.
»
26 Nov.
,,
7 Dec.
}>
8 Dec.
>>
25 Dec.
M
26 Dec.
>>
29 Jan.
1778
4 Apr.
»>
20 Apr.
)l
23 Apr.
44 Buckinghamshire Parish Registers. [1778
Edw. Pistor, p. St. Andrew Undershaft, Lon-
don, & Mary Wenman, he. ...
Hy. Ewer, p. St. Georges, Hanover Sq., &
Ann Child, lie.
Stephen Miles & Ann Walker
John Povey, of Brompton, Middx, & Alice
Batchelor...
Thos. Field & Mary Nash
Wm. Shrimpton, of Stanmore, & Sarah Green,
lie.
John Jones, of Caversfield, Oxon, & Susan
Hatch ...
John Bunker, of Chalfont St. Giles, & Sarah
Dell
Wm. Finch & Rebecca Butler
Hy. Ives & Sarah Kempster
Wm. Nash & Ann East ...
Giles Goldsmith, of Cookham, & Mary Okey,
lie.
Robt. Hill & Jane Andrews
Jas. Rogers, of Watford, & Martha Neighbour
John Franklin & Jane Russell
John Andrews & Jane Bailey, lie. ...
Jos. Bates, of Wingrave, & Mary Neal
Jas. Fellows, of Chalfont St. Giles, & Fanny
Saunders, lie.
Rich. Somersby, w., & Jane Briant, w., lie. ...
Phillip March & Mary Mead
John Winter, of Penn, & Jane Moody
Wm. Ebbs & Eliz. Lea ...
Wm. Beamsley & Ann Wright
Volume VL
Wm. Matthews & Mary Eeles
Thos. Porter & Priscilla Danch ...
Hy. Anthony & Eliz. Harding, lie. ...
Wm. Hattin & Mary Lofty
Wm. Levens & Hannah Avery, of Cheneys, lie.
Thos. Harris & Sarah Briant
Wm. Morten & Mary Green, ^zV. ...
9 May
1778
25 May
,,
6 June
j>
4 J"iy
>>
20 July
»
15 Aug.
>>
21 Sep.
))
22 Oct.
22 Oct.
>i
2 Nov.
»
26 Dec.
"
29 Dec.
j>
29 Dec.
>>
18 Jan.
1779
31 Jan.
>>
27 May
M
27 May
»
28 May
>>
2 June
„
3 June
J»
17 June
»
20 June
»
30 June
"
16 Aug.
1779
12 Nov.
»
24 Nov.
»>
27 Nov.
J>
2 Dec.
»
6 Dec.
»
22 Dec.
»
1 781] Amersham Marriages. 45
Wm. Potter & Mary Anthony, &. ... ... 21 Jan. 1780
Joshua Pitt & Susannah Grovev, lie.
Wm. Martin, of Burnham, & Mary Gates, lie.
Thos. Panter & Susannah Andrew ...
Rich. Almon, of Uxbridge, & Ann Bates, lie...
Rich. Sargent & Martha Hunt
Thos. Wright & Sarah Baldwin
Rich, Vicars & Ann Smith
Wm. Cook & Eliz. Mackqueen
Francis Lee & Rebecca Hunt
Rich. Straford & EHz. Bailey
John Bunn, of Gt. Berkhamstead, & Mary
Child, /zc...
Thos. Jones & Frances Jones, lie. ...
John Baldwin & Mary Badger
Wm. Hartul & Mary Kilham
John Binfield & Mary Parrott
Wm. Holdam & Mary Youlett
John Wingfield & Ann Hilliam
Rich. Beeson & Eliz. Bates
Wm. Nicholes & Mary Baldwin
Zachary Ball & Ruth Briant,/^c. ...
Abel Hat wood & Susannah Watson
Wm. Abbey, of Wendover,& Sarah Wright... 6 Jan. 1781
Wm. Margrove & Mary EUwood ...
Thos. West, of Wellingborough, & Eliz. Berry
Jas. Body & Jane Nash
John Babb & Sarah Gates
Jos. Barnham & Sarah Wynch
John Bearing & Eliz. Jordan
John Lewis & Ann Seage...
John Thompson & Eliz. Danchfield
John Ripley & Mary Danchfield ...
Jas. Lovett, of Lt. Missenden, & Ann Petty, lie.
Jas. Lawrence, p. St. George, Hanover Sq., &
Alice Child, lie.
Matthew Dorrell & Sarah Todd
John James,of Rickmansworth,& Ann Bell, lie.
Edw. Bunce & Ann Olive
Wm. Linford & Mary Dennis
21
Jan.
21
Jan.
26
Jan.
23
Feb.
5
Apr.
17
Apr.
24
Apr.
II
May
12
May
21
May
29
May
30
June
28
July
26 Sep.
9
Oct.
12
Oct.
12
Oct.
5
Nov.
9
Nov.
20
Nov.
11
Dec.
18
Dec.
6
Jan.
22
Jan.
25
Jan.
19
Feb.
26
Feb.
22
Apr.
17
May
17
May
17
May
17
May
18
June
9
July
3
Sep.
ID
Sep.
II
Oct.
13
Oct.
46
Bttckinghamshire Parish Registers. [1781
Edw. Wye & Ann Arnold
Jos. Morton, of Rickmersworth, & Eliz. Keene
Rich.Darvell.of Lt.Missenden,& Eliz. Bd\,lic.
Thos. Crouch & Ann True
John Linford & Mary Berry
John Stent & Ruth Butler
John Wilkes & Eliz. Barnes
John Cox & Martha Pollicutt
Edw. Hatch & Ann Lutman
John Lacy & Mary Morgan
John Pye, w., & Sarah Daveney, He.
Rich. Hill & Sarah Smith
Wm. Stonell & Pleasent Bass
Thos. Moore & Ann Parslow
Jos. Walker & Susannah Miles
John Howard & Sarah Colly er
Thos. Witmill & Mary Perkins
Free Burnham & Mary Keene
Wm. Cooper & Eliz. Sims
Thos. Lovegrove & Ann Gurney ...
Wm. Butler & Sarah Bowler
Isaac Wittney & Ann Lane
Wm. Bunn & Eliz. Dorset
Joseph Rogers & Eliz. Child, lie. ...
Wm. Bampton & Eliz. Read
Samuel Standbridge & Susannah Jones
Robt. Beckett & Mary Correll
Hy. Morten & Mary Allen, /iV.
Edw. Davis & Mary Taylor
Hy. Compton & Sarah Moore
Wm. Parslow & Ann Winter
Wm. Crockett & Hannah Shrimpton
Wm. Sage & Charlotte Bowler
John Batchelor & Sarah Pollicutt, of Chesham,
lie.
Wm. Baldwin & Mary Avis
Edw. Halt & Eliz. Parrott
Thos. Allen & Ann Lawrance, lie. ...
Wm. Beamsley & Eliz. Hillyar
John Pelunt & Alice Parker
1783
28 Oct. 1 781
29 Oct. „
3 Dec. „
27 Dec. „
2 Jan. 1782
I Apr. „
10 June ,,
30 June „
I Aug. „
8 Sep. „
17 Sep. „
7 Oct. „
14 Oct. „
5 Nov. „
17 Dec. „
23 Dec.
I Feb.
1 Feb.
2 Feb.
25 Apr.
28 Apr.
23 Sep.
12 Nov.
13 Nov.
5 Feb.
21 Feb.
10 Apr.
15 Apr.
26 Apr.
31 May
31 May
5 June
15 June
24 June
19 July
16 Sep.
30 Sep.
18 Oct.
29 Nov.
1784
1787] Amersham Marriages. 47
Jo9. Maycock & Ann Baldwin
Wm. Willsden & Judith Grace
Edw. Berry & Ann Poolton
Jas. Keene & Mary Standley
Stephen Hatch & Martha Hitchcock
Edw. Wye & EHz, Paine...
Robt. Shrimpton & Ann Sanders ...
Wm. Harris & Margaret Burrows ...
Wm. Pickton & Mary Page
Thos. Clarke & Ann Moore
Wm. Pratt & Sarah Hare
Wm. Gillet & Ruth Ball ...
Thos. Dennis & Sarah Read, lie. ...
Francis Prudames Sc Eliz. Archer, lie.
Rich. Lamburn, of Fulmere, & Alice Read, lie.
Thos. Hinton, of Beaconsfield, & Charlotte
Lewin
Thos. Taylor & Frances Thorn
Wm. Giiks & Eliz. Parrott
Chas. CoUyar, of Tring, & Ann Fipkins, lie. ...
Jos. Tibbales & Eliz. Read
Wm. Grove & Eliz. Crook
Geo. Shrimpton & Susannah Ball ...
Thos. Butcher, p. St. George, Hanover, Sq., &
Mary Weller, /jV. ... ... ... 14 Nov. „
Peter Biggs, junr., p. St. Margrett, New Fish
St., Lond., & Eliz. Holding, lie. ... 7 Dec. „
John Lee & Hannah Green ... ... 8 Dec. „
Wm. Wingfield & Rebecca Elburn, lie. ... 17 Dec. ,,
Jas. Dumbarton & Sarah Gates ... ... 3 Jan. 1787
Wm. Sibley & Eliz. Hare ... ... 11 Feb. „
Wm. Green & Ann Hinson ... ... 12 Feb. „
Hy. How & Eliz, Silvester, lie. ... ... 5 Apr. „
Thos. Rogers, of Rickmansworth, & Ann
Robins ... ... ... ... 16 Apr. „
Jas. Milton, of Rickmansworth, & Sophia
Andrew ... ... ... ... 26 Apr. „
Thos. Bowby & Eliz. Plowman ... ... 28 Apr. „
Rich. Heel, of Seer Green, & Mary Hatch ... 28 May „
John Craft & Hannah Hill ... ... 29 May „
6 Dec.
1784
16 Dec.
,,
21 Feb.
1785
7 Mar.
„
30 Mar.
,,
3 Apr.
>>
19 June
>>
6 July
>>
16 May
„
9 June
)>
21 Aug.
M
21 Aug.
»
10 Sep.
„
5 Jan.
1786
22 Mar.
J>
9 Apr.
„
4 June
»
21 July
„
24 Sep.
„
22 Oct.
,)
28 Oct.
M
2 Nov.
Jf
48 Buckinghamshire Parish Registers. [1787
Wm. Field & Eliz. Maycock
Jas. White & Mary Johnson
John Cooper & Mary Parrott
Jas. Battesby & Ann Mackqueen ...
John Hodgkinson & Susannah Shrimpton, li
Rich. Turner & Eliz. Cogdell
Wm. Hine & Mary Fipkins
Geo. Allnutt & Eliz. Brackley
Thos. Almond & Esther Powel
John Russell & Deborah James, lie
Wm. Lewin & Mary Bignall
Chas. Axten, of Uxbridge, & Ann Climpson,/jV
Thos. Jarvis & Mary Carter
Robt. Turner & Mary Fleming
Jos. Briant & Eliz. Mead ...
Wm. Pratley & Susannah Allnutt ...
John Fryar & Sarah May...
Jas. Elburne & Hester Roddle
Thos. Boddy, w., & Susannah Hardinge, lie
Timothy Tibbals & Alice Lamburn, lie.
Thos. Wingfield & Eliz. Baldwin
Gabriel Wilks & Mary Ware
Thos. Clarke & Sarah Berry
Sims Line & Fanny Parkins
Wm. Baldwin & Mary Lovegrove
Francis Hart, of Minster, Isle of Shepey
Ann Pett, w.,lic. ...
Geo. Wigg & Sarah How...
Wm. Brackley & Eleanor Pratt
Ralph Sims & Eliz. Barrett
Jos. Lane & Sophia Tempel
Wm. Buxton, of Chalfont St. Giles, & Sarah
Green
Benj. Boddy & Mary Ebbs
Wm. Moore & Susannah Ball, lie. .
Thos. Grace & Eliz. Tomlin
Wm. Essex & Ann Hunt ...
Rich. Norwood & Sarah Fovjler, lie.
Wm. Plowman & Eliz. Wheatley ,
John Hailey & Eliz. S. Sharp, lie.
23 June I
2 Sep.
16 Sep.
19 Sep.
27 Sep.
15 Oct.
11 Nov.
12 Nov.
19 Nov.
7 Dec.
22 Dec.
31 Dec.
3 Jan. I
14 Jan.
21 Jan.
5 Feb.
7 Apr.
10 Apr.
25 Apr.
11 May
I June
22 June
3 July
7 July
24 July
22 Aug.
31 Aug.
I Sep.
8 Sep.
29 Sep.
22 Oct.
25 Oct.
28 Oct.
6 Nov.
8 Nov.
27 Nov.
29 Nov.
18 Dec.
787
1790] Amersham Marriages. 49
Jos, Tilby, of Chesham, & Mary Howe, lie. ...
Jos. Parrott & Ann Larkin
Rich. Winter, of Burnham, & Martha Bosier,
lie
Thos. Jordan & Eliz. Coaker
Daniel Pratt & Hannah Ayres, lie...
John Grimsdale, of Chalfont St. Giles, & Ann
Morten, /iV.
John Berry & Ann Floyd
Daniel Ball & Mary Haines
Samuel Hollis & Eliz. Rigby, of Wendover
Wm. Hutchinson, of Chesham Bois, & Eliz.
Green
Thos. Statham & Eliz. Climpson, lie.
Jos. Newell & Mary Smith
Thos. Ayres & Mary Child
Wm. Hine & Susannah Williams ...
Wm. Child, w., & Dorcas Grower, lie.
Wm. Dawes & Keturah Perkins
Benj. Walker & Eliz. Butcher, lie. ...
Wm. Molter & Rachel Woodbridge, lie.
John Moorcraft & Sarah Briant
Wm. Prince & Jane Arnold
Moses Cock, of Choulsbury, & Ann Whitmill,
lie.
John Page & Eliz. Ayres, /zV.
John Pitts, of Rickmansworth, & Betty Chil-
ton,/^V. ... ... ... ... 22 July
Wm. Miles, of Allhallows, London Wall, &
Eliz. Andrews, /?V. ...
Jos. Thompson & Eliz. Wilkins
John Babb & Ann Howard
Rich. Stratford & Eliz. Nash
Wm. Dumbarton & Eliz. Avis
John Ayres & Eliz. Jennings
Thos. Aspray & Eliz. Wilks
Jos. Safwell & Eliz. Jennings
Wm. Lewin & Sarah Hobbs
Benj. Bartlett, of Rickmansworth, & Mary
Reed ... ... ... ... i Dec.
Buckinghamshire — IV.
30 Dec.
1788
22 Jan.
1789
26 Jan.
3 Feb.
»
7 Mar.
"
30 Apr.
3 May
>»
I June
»>
12 July
12 July
i>
6 Aug.
„
10 Aug.
,,
14 Sep.
,,
28 Nov.
»>
10 Dec.
13 Dec.
>j
30 Jan.
1790
5 Apr.
,,
18 Apr.
„
17 May
"
24 May
„
10 June
„
7
Aug. .
31
Aug. ,
20
Sep. ,
30
Sep. ,
4
Oct. ,
II
Oct. ,
12
Oct. ,
H
Oct. ,
II
Nov. ,
50 Buckinghamshire Parish Registers. [1791
Wm. Carter & Fanny Rogers
Wm. Hy. Hall, of St. Marylebone, Middx, &
Sarah Waller, lie. ...
Jos. White & Ann Minor ...
Thos. Parslow & Mary Saunders ...
Stephen Harwood & Ann Macqueen
Daniel Coles, of Olney, & Sarah Geary, lie. ...
John Napper & Mary Buckkoke ...
John Brackley & Mary Godly man ...
John Bowler & Charlotte Wilkins, /zc.
Edw. Howard & Susannah Babb ...
Daniel Parrott & Sarah Woodbridge, lie.
Jas. Rogers & Eliz. Body ...
Jas. Goodson & Sarah Lewin
Geo. Hunt, of Lt. Missenden, & Ann Weller,
lie.
John White, p. St. James, Clerkenwell, & Mary
Lawrance, lie.
John Lea & Mary Smith ...
Wm. Hobbs & Rebeca Salisbury, lie.
John Toms & Mary Beamsley
Wm. Hosborough & Eliz. Haines ...
Wm. Hunt & Sarah Read
Jas. Prattley & Mary Moorcraft
John Hocksun & Ann Howard
Moses Batten & Susan Child
John Parker & Martha Renbow
Hy. Wingrove & Sarah Child, lie. ...
Wm. Hatch & Mary Lutman
Rich. Heme & Hannah Ford
Thos. Abbott & Eliz. Keene
John Lewin & Mary Adkins
Thos. Slade & Hannah Lewin, both of Coles-
hill, /ic.
Jas. Beale, of Bissam, Berks., & Martha
Shrimpton, /iV.
Wm. Harris & Eliz. Beamsly
Wm. Haines & Sarah Saunders
Hy. Putnam & Ann Hobbs
Jeremiah Harman, of Datchet, & Ann Porter
24 Feb.
179;
14 Apr.
,,
28 Apr.
><
14 June
>>
7 July
»j
I Aug.
,,
29 Aug.
„
6 Sep.
„
9 Sep.
„
26 Sep.
»>
6 Oct.
>»
9 Oct.
10 Oct.
>»
10 Oct.
»
24 Oct.
>>
27 Oct.
„
31 Oct.
,,
6 Nov.
»j
7 Nov.
,,
20 Nov.
,,
21 Nov.
»
21 Nov.
,,
8 Dec.
„
15 Dec.
»
19 Dec.
28 Dec.
5>
2 Jan.
179
15 Jan.
„
30 Jan.
9 Mar.
4 Apr.
8 Apr.
29 Apr.
30 Apr.
II June
1794]
Amersham Marriages.
51
Wm. Brient & Martha Geary
Rich. DuUey, of HilHngden, Middx., & Fanny
Hobbs ...
Jas. Blinckwo & Ann Gladman, lie...
Robt. Taylor & Hannah Howard ...
Thos. Impey & Eliz. Keene
Wm. Smith & Mary Neall
John Berry & Mary Fipkins
Thos. Brace & Sarah Maskel
Edw.Cox & Mary Stratfull
Geo. Brown & Ann Edmunds
Thos. Elburn & Ann Salter
Jos. Johnson & Mary Brackley, lie ...
Rich. Keen & Jane Parker
John Ainsworth & Dorcas Beamsley
Wm. Fryer & Eliz. Wingfield
Thos. Sanders & Ann Pearcy
Wm. Page & Eliz. Parslow
Rich. Rogers & Eliz. Giles, lie.
Edw. Halt & Hannah Parker
John King & Eliz. Paine ...
Jos. Oxley & Jane Linford
Jas. Witton & Eliz. Stanley
John Mead & Ann Parker...
Thos. Hatch & Mary Hutchings ...
Thos. Brown & Hannah Baldwin ...
Jos. Theed & Sarah Taylor
Geo. Linford & Mary Hill
John Allen & Hester Pendlebury ...
Wm. Only, of Hillingdon, & Jane Ransom ...
Thos. Read & Sarah Hunt, lie.
Chas. Howell & Sarah Elliot
Jas. Fryer & Eliz. Burrows
John Carter & Mary Clisbey
Jas. Slade & Sarah Moore
Wm. Cox & Eliz. Molt, lie.
Chas. George & Hannah Carter
Wm. Bass & Eliz. Griffin, lie.
Rich. Slaughter & Eliz. Hitchcock
Stephen Lane & Sarah Johnson
25
June 1792
24
July „
5
Oct. „
15
Oct. „
15
Oct. „
18 Oct. „
25
Oct. „
6 Nov. „
29
Nov. ,,
30
Jan. 1793
8
Feb. „
22
Feb. „
II
Mar. „
31
Mar. „
15
Apr. „
29
Apr. „
9
May „
15
Aug. „
2
Sep. ..
7
Oct. „
10
Oct. „
13
Oct. „
H
Oct. „
4
Nov. „
7
Nov. „
H
Nov. „
9
Dec. .,,
22
Dec. „
26
Dec. „
28
Mar. 1794
10
Apr. „
18
May „
I
June „
9
June „
12
June „
13
July .,
27
July „
27
July „
3 Au^
52 Buckinghamshire Parish Registers. [1794
Daniel Thompson & Ann Mead ... ... 23 Sep. 1794
Wm. Hailey & Ann Muckell ... ... 27 Oct. „
John Harris & Eliz. Lovegrove ... ... i Nov. ,,
Jos. Allen & Jane Almond ... ... 3 Nov. „
John Hare & Ann Grove ... ... 10 Nov. ,,
Jas. Nash & Eliz. Atkins ... ... 18 Nov. „
John Glinester & Mary Smith ... ... 20 Nov. ,,
Jas. Potter & Charlotte Climpson ... ... 23 Nov. „
Jos. Hatch & Mary Hatch ... ... 30 Nov. „
Wm. Dover & Mary Bampton ... ... 4 Dec. „
John Ridgley & Sarah Williams ... ... 23 Feb. 1795
Thos. Halt & Martha Larkin ... ... 4 Apr. „
John Dolling & Mary Climpson ... ... 5 Apr. „
Jos. Saunders & Catharine Howlett ... 6 Apr. „
Jas. Tibbies & EUz. Rogers ... ... 24 Apr. „
Wm. Prattley & Thirza Rogers ... ... 3 May „
Edw. Hanks, of Beaconsfield, & Hannah
FooW'm. lie. ... ... ... 18 May „
John Cox & Mary Miles ... ... ... 24 May „
Jas. Baker & Ann Gray ... ... ... 11 July „
John Saunders & Ann Pearcy ... ... 5 Oct. „
John Batchelor, of Chesham Bois, & Love
Lee, lie. ... ... ... ... 29 Oct. ,,
John Neary & Rebecca Peppett ... ... i Nov. „
John Marks & Mary Branch ... ... 18 Nov. „
Jas. Cox & Sarah Carter ... ... ... 24 Jan. 1796
Samuel Caudery & Mary Harden ... ... 6 Feb. „
John Salter & Mary Archer ... ... 21 Apr. „
John Butcher & Sarah Nash ... ... 21 Apr. „
John Simmonds, of Marylebone, & Ann
Berry ... ... ... ... 26 Apr. „
Wm. Smart & Priscilla Baldwin ... ... 8 May „
John Smith & Sarah Burges ... ... 8 May „
Wm. Danney, of Cambridge, & Anstis
Butter, lie. ... ... ... 12 May „
Jas. Luen & Sarah Godlyman ... ... 16 May ,,
Wm. White & Mary Shillingford ... ... 19 May „
Thos. Earls & Sarah Shrimpton ... ... i June „
Geo. Grove, of Penn, & Eliz. Fowler, lie, ... 23 June ,,
Harry Levens & Ann Clark .. ... 6 July „
1797]
Amersham Marriages.
53
John Taping & Mary Butcher
Wm. Complin, of Alresford, Hants, & Fanny
Fowler, lie.
Wm. Tomlin, of Abbots Langley, & Mary
Howard, lie.
Matthew Barnett & Eliz. Neal
Wm. Cooper & Mary Moore
Augustine Timms & Ann Living ...
Jas. Hailey & Hannah K. Fowler, lie.
Jas. Saunders & Sarah Smith
John King & Rebecca Crockett
John Gladman & Lucy Miles
Chas. Brackley & Eliz. Broomfield
Robt. Loosely & Sarah Briggs
Chas. Brown & Mary Read, lie.
Robt. Kempster, of Aston Clinton, & Eliz
Carter
Wm. Child & Eliz. Weller, lie.
Jim Brashyr & Sarah Child
Wm. Potter & Sarah Crane, lie.
Rich. Hutchins & Mary Franklin ...
Wm. Redding & Fanny South, of Flanden
Thos. Shrimpton & Eliz. Atkins ...
John Luen & Rebecca Scott
Geo. Robbins, of Wendover, & Mary Netting
ham, lie. ...
John Burton & Eliz. Hunt
John Ayers & Eliz. Alnutt
Thos. Adams, of Chiswick, & Fanny Statham
lie.
Wm. Floyd & Ann Tompson
Edmund Wingrove & Letty Lucor
Thos. Burging & Ann Kempster ...
Jos. Saymer & Sarah Russell, of Chesham
Francis Wise & Hannah Keene
Jesse Bates & Sarah Fuller
Wm. Bates & Rebecca Lane
Wm. Olney & Ann Woodbridge ...
Jos. Powell & Mary Hatch
Nathanel Palmer & Sarah Gates ...
27 July 1796
7 Sep. „
20 Oct.
31 Oct.
27 Nov.
28 Nov.
8 Dec.
11 Dec.
5 Jan.
12 Jan.
17 Jan.
6 Feb.
6 Feb.
1797
20 Feb.
27 Feb.
18 Apr.
28 May
15 June
17 June
10 July
22 July
23 July
6 Aug.
8 Aug.
24 Aug.
19 Sep.
11 Oct.
II Oct.
18 Oct.
6 Nov.
7 Nov.
II Nov.
20 Nov.
27 Nov.
26 Dec.
54 Buckinghamshire Parish Registers. [1798
&
Thos. Ayres & Eliz. Hatch
Thos. Bates & Ann Ayres, lie.
Thos. Thorne & Susanna Rolls
Chas. Brackley & Ann Griffin
Wm. Bennett & Mary Hine
Samuel Haynes & Ann Hawks
John Aves & Sarah Stratford
Edw. Climpson & Martha Hatch, lie.
Abraham Wingrove & Eliz. Rogers
Thos. Fryer & Mary Theed
Jos. Abbey & Sarah Mead
Luke Lane & Charlotte Woodstock
Chas. Hobbs & Sarah Redding
Wm. Slade & Eliz. Rogers
John Wilkins & Mary Abbott
Wm. Batchelor & Sarah How
fhos. Hine & Ann Bimce
Wm. Bignell & Jane Mead
Harry Butler & Mary Rogers, lie. ...
Daniel Moreton, of Chalfont St. Giles
Martha King
John Bennell, of Radnidge, & Rebecca Wing-
field, lie. ...
Jos. Maycock & Jane Scotney
Wm. Brient & Ann Bunce
John Pursey, of Penn, & Peninna Rogers ...
Rich. Parsons & Dinah Adams
Jas. Brient & Eliz. Bunce
Nehemiah Collings & Sarah Boddy
Jos. Lane & Mary Loder ...
Thos. King, of Chesham, & Sarah W.
Woodbridge, lie.
Wm. Wingfield & Susanah Elburn
Jos. Say mere & Eliz. Gibbard
Wm. Gibbard & Sophia Martin
Jas. Basse & EUz. Burgine
Thos. Fipkin, of Cuddington, Oxon, & Mary
Battersby, lie.
Jos. Lee & Sarah Simms ...
John Ebelthite, of Chesham,& Hannah Ayers,/ic.
... 19
Jan.
... II
Mar.
... 28
May
I
June
••• 3
June
••• 3
July
... 8
July
... 31
July
... 19
Sep.
... 7
Oct.
... II
Oct.
... 13
Oct.
... 14
Oct.
... 21
Oct.
... 13
Jan.
... 24
Jan.
... 28
Jan.
••• 3
Feb.
... 17
Mar.
1798
4 Apr.
7 Apr.
8 Apr.
21 Apr.
2 May
14 May
19 May
27 May
8 June
30 June
I Sep.
19 Oct.
19 Oct.
10 Nov.
25 Nov.
8 Dec.
23 Dec.
1799
i8o2] Amersham Marriages. 55
Jas. Rolfe & Hannah Martin, of Chalfont
St. Giles ... ... ... ... 26 Dec. 1799
Wm. Buttler & Mary Rogers ... ... 2 Feb. 1800
Thos. Loder & Sarah Welch ... ... 24 Feb. „
Wm. Salter & Ann Haire ... ... 13 Apr. „
Geo. Ayers & Harriot Haynes, lie. ... 16 June „
Wm. Haynes & Ann Barnett, of Chesham ... 29 June „
Thos. Bell & Sarah Hopcraft ... ... 17 July „
John Russell & Eliz. Chilton .. ... 21 July „
Thos. Cato & Maria Peters ... ... 28 Sep. „
Hy. Smith & Ann Moores ... ... 23 Oct. „
Chas. Shipperly & Ruth Fletcher ... ... 26 Oct. „
Jos. Neale, of Harefield, & Ann Green, lie. ... 13 Nov. „
Thos. George & Rebecca Carter ... ... 7 Dec. „
Thos. Moers & Hannah Wright ... ... 18 Jan. 1801
Hy. Cogdell & Eliz. Danchfield ... ... 29 Jan. „
Wm. Wingrove & Eliz. Ayres ... ... 31 Jan. „
Jas. Lee & Eliz. Smith, lie. ... ... 16 Feb. ,,
Wm. Olney & Mary Grace . ... 9 July „
Thos. Jordan & Ann Palmer ... ... 10 Aug. „
Thos. Barker & Alice Stevens ... ... 10 Sep. „
Wm. Willis of Wargrave, Berks, & Sarah
Hicks ... ... ... ... 12 Oct. „
Jas. Wallington & Ann Crockett ... ... 16 Oct. „
John Rigby & Charlotte Atkinson ... ... 22 Oct. „
Samuel Cock, of Chalfont St. Giles, & Eliz.
'Ea.st, lie. ... ... ... ... 3 Nov. „
John Anthony, of Chalfont St. Giles, & Mary
Holdam, lie. ... ... ... 4 Dec. „
Jos. Norwood & Mary Jordan ... ... 24 Dec. „
Rich. Hill & Susanna Loder ... ... 22 Feb. 1802
Wm. Tomblin, of Chesham, & Charlotte
Jordan ... ... ... ... 24 May ,,
Jas. Lawrence & Sarah Boddy ... ... 28 June „
Francis Edge & Sarah Dean ... ... 23 Aug. „
Wm. Simmonds & Susannah Truss ... 30 Aug. „
Wm. Elliott, of Chalfont St. Giles, & Mary
Burgess ... .. ... ... 11 Oct. „
John Alnutt & Eliz. Jordan ... ... 11 Oct. „
Samuel Green & Eliz. How ... ... 12 Oct. „
56 Buckinghamshire Parish Registers. [1802
Jos. Marling & Eliz. Burnham
Wm. Pedder & Eliz. Butler
Robt. Dell & Eliz. Andrews
Stephen Miles & Eliz. Miles, of Chesham ...
Wm. Saunders, of Chalfont St. Giles, & Eliz.
Flexman ...
John Stapp, of St. Sepulchre, London, &
Martha Weller, /i'^;.
Thos. Crowley, of Christ Church, London, &
Mary Turney
Hugh Moore & Rebecca Evered ...
Thos. Moore & Ann Lewin ... '
Hy. Comp and Ann Baldwin
Harry Butler & Mary Haynes
John Eeles & Mary Abbey
Arthur Redding & Fanny Child, lie.
John Bass & Charlotte Bunce
John Ireland & Mary Ann Cloomes
Jos. Perfect & Sophia Ayres
Rich. Jordan & Hannah Miles, lie.
Boas Boot,of High Wycombe, & Frances Hill
John Biggs & Sarah Bates
John Stretton & Eliz. Linford
John Grimsdell & Bet Slatter
Jos. Howell & Martha Bailey
Jas. Carter & Ann Shrimpton
Thos. Green & Judith Flexman
Jas. Eeles & Ann Maycock
Jas. Higgins & Eliz. Elbourn
John Elbourn & Sarah Dorsett
Wm. Keen & Hannah Beamsley ...
Thos. Grange & Eliza Swane,of Gt. Missenden
lie.
Jas. Belch & Fanny Eeles
Thos. Titcomb & Amelia Bolt
Robt. Tanner & Eliz. King
Wm. Line & Charlotte Lee
Wm. Cox & Eliz. Wilson, lie.
John Warner & Mary Floyd
Edw. Ivory & Mary Briant
13 Oct.
1802
18 Oct.
,,
29 Oct.
5>
3 Nov.
"
12 Nov.
»>
16 Dec.
»
24 Dec.
26 Dec.
,,
3 Jan.
1803
13 Jan.
„
17 Jan.
„
24 Jan.
»>
27 Jan.
,,
13 Feb.
>J
17 Feb.
M
22 Feb.
1»
24 Feb.
26 Feb.
M
28 Mar.
I May
„
20 June
M
27 June
„
30 June
„
2 July
>»
I Aug.
M
21 Aug.
„
27 Aug.
>»
29 Aug.
»>
1 Sept.
,,
16 Oct.
„
8 Nov.
5>
8 Nov.
,,
14 Nov.
1>
17 Nov.
»>
20 Nov.
„
2 Dec.
J»
i8o6]
Amersham Marriages,
57
John Andrews & Eliz. Bailey ... ... 2 Jan. 1804
Isaac Wallington & Mary Body, of Rickmers-
worth, lie. ... ... ... 8 Jan. „
Wm. Eden & Eliz. Smith ... ... 16 Jan. „
Matthew Whitfield & Ann Wingfield ... 29 Jan. „
Wm. Hawes & Mary Ann Edge ... ... 13 Feb. „
Jas. Levens & Hannah Hunt .. ... 15 Feb. „
John Bolland & Ann Gilbert ... ... 9 Apr. „
John Avery, of Hughendon, & Sarah
Thompson ... ... ... 10 Apr. „
Jos. Brackley & Charlotte Butcher ... 5 May „
John Bates & Ann Bass ... ... ... 21 May „
John Cox & Sarah Lee ... ... ... 22 May „
Wm. Grace & Mary Eden ... ... 4 June „
Geo. Baker & Phoebe Martin ... ... 14 June „
Wm. Clark & Ann Maria Theed ... ... 27 June „
Jos. Higgins & Mary Anderson ... ... 24 Sep. „
Wm. Harris & Eliz. Shrimpton ... ... 13 Oct. ,,
Jas. Slade & Rebecca Peters ... ... ig Nov. „
Samuel Twitchell, of Chesham, & Mary
Rodwell ... ... ... ... 27 Nov. „
Wm. Hepburn, of Chesham, & Sarah Harding,
• lie. ... ... ... ... 29 Nov. .,
John Wright & Mary Smith ... ... 13 Dec. „
Thos. Bartlett & Eliz. Gilks, lie. ... ... 26 Dec. „
Wm. Harding & Ehz. Adams ... ... ig Feb. 1805
Thomas Howard, of Chesham, & Sarah
Stronell, lie. ... ... •••25 Feb. „
Jas. Channer, of Penn, & Mary Bennett ... 4 Apr. ,,
John Statham & Eliz. Asperry ... ... 12 Apr. ,,
Edmund Rogers & Alice Brackley ... ... 29 Apr. „
Wm. Bovingdon & Priscilla Ripley ... 2 May „
Wm. Batchelor & Ann Stone ... ... 15 July „
Ephraim Edgson & Hester Paratine ... 5 Sep. „
John Brient & Mary Bailey ... ... 7 Oct. ,
Thos. Slade & Lucy Hawkins ... ... 17 Oct.
Jas. Hill & Ann Peppett ... ... ... 20 Oct. „
John Slade & Susanna Shrimpton ... ... 26 Nov.
Rich. Burnham & Mary Butler ... ... 16 Dec. „
Wm. Weller & Susanna Kilson ... ... 5 Jan. i8o6
58 Buckinghamshire Parish Registers. [1806
John Dobson & Charlotte Ebbs
Sampson Toovey & Katharine Shrimpton
John Saunders & Ann Evered
John Druce & Eliz. Mead
Wm. Carter & Ann Carter, lie.
Jas. Dinsey & Mary Jordan
Wm. Straw & Ann Haynes
Wm. Body, of Ruislip, & Sarah Dean
Wm. Ripley & Jane Shrimpton
Christopher Busbey, of Hillingdon, & Dorothy
Boddy, lie.
John Crutch [? Crouch] & Mary Barnes
Wm. Geary & Sarah Batchelor
Jos. Slade & Ann Child ...
Jos. Allen & Rebecca Hughes
Thos. Abbey & Dinah Moore
Thos. Muckley & Ann Shrimpton ...
John Lonnon & Ann Barrett
John Flexman & Ann Haynes
Hy. Woodbridge & Ann Pusey, of High
Wycombe
Jas. Ayres & Ann Cannon
Jas. Child & Ann Child, /iV.
Jos. Broughton & Eliz. Russell
Jas. Batchelor, of Gt. Gaddesden, & Hannah
James
Jas. Nash & Fanny Crouch
John Pim, of Gt. Marlow, & Rebecah R
Gregory, lie.
Thos. Wingfield & Mary Nash
Jas. Boddy & Sarah Holis
Thos. Gurney, of Denham, & Eliz. Harding, lie
Geo. Channer, of Black River, Jamaica, &
Mary Weller, lie. ...
John Simmonds & Mary Williams ...
Israel Pitt, of Birmingham, & Eliz. Jones
lie.
Chas. Turner & Ann Lutman
Wm. Humphries & Eliz. Putnam, of Rick
mansworth, lie. ... ...
13 Feb.
17 Feb.
3 Mar.
3 Apr.
14 Apr.
22 Apr.
5 May
15 June
23 June
12 July
25 Aug.
5 Sep.
6 Sep.
13 Sep.
22 Sep.
4 Oct.
18 Oct.
20 Oct.
20 Oct.
21 Oct.
22 Oct.
19 Jan.
29 Jan.
25 Apr.
7 May
18 May
1 June
2 July
16 July
16 July
23 July
24 Aug.
20 Sep.
1806
i8io] Amersham Marriages. 59
Rich. Thorne [Curate] & Mary C. Corbett, lie. 5 Oct. 1807
Geo. Jennings, of Gt. Missenden, & Eliz.
Haynes ...
Wm. Field & Sarah Baldwin
Jas. Taylor & Jane Barthrop, of Berkham-
sted, lie. ...
Thos. Russell & Sarah Dossett ... ... g Jan. 1808
Rich. Clarke & Charlotte Waistcoat, of High
Wycombe
Wm. Dwight, of Chesham, & Eliz. Jordan, lie.
Thos. Hickman, of Chalfont St. Giles, &
Maria Bass
Zachary Allnutt & Hannah Massey
Jas. Weedon & Sarah Bell
John Wright, of Chepping Wycombe, &
Mary Bunn
Wm. Dell & Ann Flitney
Isaac Theed & Mary Clarke
Jas. Cooper & Charlotte Butler, lie.
Thos. Battin, of Eastbourne, Sussex, & Mary
Baldwin ... ... ... ... 6 Jan. 1809
John Moorcraft & Hannah Dewberry
John Hatch & Hannah Barrett
Wm. Smith & Phoebe Harris
John King & Sarah Wingfield
Thos. Green & Sarah Bunce
Geo. Slade & Eliz. Lewin
Rich. Martin & Eliz, Batchelor
Jas. Goodhall & Marina Smith
Wm. Burnett, of Wycombe, & Eliz. Crockett,
lie.
Rich. Hall & Ehz. Tibby
Wm. Wingrove & Mary Webb
Rich. Shrimpton & Allis Keen
Wm. Bailey & Sarah Shrimpton ...
John Sanders & Ann Newell
Wm. Edrup & Ehz. Turner
Robt. Monday & Lydia Muckley ...
John Carter & Lydia Lee
Wm. Abbott & Eliz. Hine ... ... 22 Apr.
12
Oct. ,
2
Nov. ,
14
Dec. ,
9
Jan. il
15
Mar. ,
29
Mar. ,
II
Apr. ,
4
July ,
29
July .
8
Aug. ,
II
Oct. ,
8
Nov. ,
I
Dec. ,
6
Jan. i;
22
Feb. ,
26
Mar. ,
3
Apr. ,
15
May \
24
July .
28
Sep. ,
13
Oct. ,
13
Oct. ,
19
Oct. ,
19
Oct. ,
30
Oct. ,
6 Nov. ,
24
Nov. ,
25
Dec. ,
II
Feb. i;
19
Feb. ,
2
Mar. ,
6o Buckinghamshire Parish Registers. [1810
George Bradshaw, of Watford, & Sarah
Archer, lie.
J as. Robinson, of Chesham, & Frances
Manderson, /tV.
Thos. Smith & Ann White
Christopher Lansdale & Ann Watts
Wm. Abbey & Mary Jennings
John Young & Rebecca Nash
Jos. Baldwin & Ann Saunders, lie. ...
Jos. Heath, of Datchet, & Mary Marshall, lie.
Mark Whatwood, of Gt. Missenden, & Mary
Hobbs, lie.
Wm. Shrimpton & Ann Parslow ...
John Berry, of St. Mary's, Dover, & Ann
King
Jas. Jeff kins & Mary Shirley
Jos. Peppett & Eliz. Stratford
John Long & Eliz. Gray ...
Thos. Wright & Rebecca Ay res
John Lee & Jane Maycock
Samuel Bass & Sarah Ebbs
Thos. Wilson & Hannah Baldwin ...
Thos. Linford & Mary Cox
Jas. Aldridge & Keziah Safwell
John Syrett & Rebecca Higgins
Wm. Bates & Eliz. Bunn
Wm. Elbourn & Susanna Pierce ...
Jos. Bright, of Chesham Bois, & Mary Moore,
lie.
John Burnett & Eliz. Edge
Wm. Legg & Ann Saphwell
Jos. Bates, of Chipping Wycombe, & Mary
D. Butcher, lie. ...
Thos. Pornard & Mary Gray
Jas. Heath, of Lt. Missenden, & Anna Stratford
Jas. Sewell & Sarah Levens
Fredk. Wood & Charlotte Keen ...
Wm. Dellafield, of Lt. Missenden, & Rebecca
Elburne [Elbourn]
Thos. Elliott & Eliz. Everett
May
21 June
,
5 July
,
II Sep.
,
20 Oct.
,
II Nov.
,
12 Nov.
>
24 Dec.
'
22 Jan. I
81
24 Jan.
•
28 Jan.
j>
28 Jan.
>>
20 Feb.
,,
16 Apr.
„
25 Apr.
>i
5 May
»»
3 June
„
22 June
n
4 July
,,
23 July
>>
17 Oct.
„
21 Oct.
>>
10 Feb. I
8]
13 Feb.
)>
8 Mar.
j>
15 Mar.
23 Mar.
>i
13 Apr.
,,
21 Apr.
>>
23 Apr.
„
14 June
)>
28 June
«»
29 June
»
I8l2]
Amersham Marriages.
6i
Thos. Brown & Susanna Worsley
Hy. How & Eliz. Child, lie.
Jas. Chaddock & Emily Miles, lie.
Thos. Bates & Ann Wilks
Jas. Cox & Charlotte Climpson
John Tibbies & Eliz. Baldwin
Wm. Jones & Mary Ann Glinester
Jas. Newell & Ann Palmer
John Nash, of Wycombe, & Mary Wyatt
Geo. Stops & Charlotte Line
Thos. Morten & Maria Hailey, lie.
13 July
23 July
I Sep.
27 Sep.
19 Oct.
31 Oct.
5 Nov.
21 Nov.
23 Nov.
17 Dec.
23 Dec.
1812
Marriages at Chenies,
1593 to 1836.
Note. — The Parish Registers of Chenies prior to the year 1812 consist
of the following volumes :
Volume I. Vellum (or parchment) cover and pages. 20 pages,
9f ins. by 7f ins. Mostly distinct, in some places ink faded. Burials
from 30 Sep., 1592 to 25 March, 1679 ; Marriages from 3 Nov., 1593
to 25 March, 1679 ; Christenings from 31 Dec, 1592 to 25 March, 1679.
Volume II. Vellum (or parchment) cover and pages 26 pages,
I2f ins. by 8^ ins., in good preservation. Baptisms from 25 March,
1679 to 19 March, 1769; Burials from 25 March, 1679 to 5 Feb.,
1769 ; Marriages from 25 March, 1679 to 14 Jan., 1754.
Volume III. Boards covered with brown leather, 15 ins. long
by ID ins. wide, in good preservation. Half the book for Banns of
Marriage and half for the Register of Marriages. 25 pages for
Marriage entries, from 3 Nov., 1754, to 13 Oct., 1808.
Volume IV. Boards covered with brown leather. 15^ ins. long
by 9I ins. wide, ij ins. depth, in good preservation. Marriages
frum 20 April, 1809, to 14 Dec, 1812 (3 pages used, about 149 blank.)
Volume V. Vellum or parchment cover, 16 ins. by 10 ins. Good
preservation ; 100 pages. There are 30 pages used and 70 are blank.
Marriages from 23 Feb., 1813, to 25 Aug., 1836.
These extracts have been made by the Rev. Reginald Shann,
Rector of Chenies, and are now printed under his supervision
after collating the proof with the Register.
Volume I.
Richard Leadbeater, of Rickmerseworth, &
Alice Langridge, w. ... . 3 Nov. 1593
John Paynton & Anne Harding ... ... 21 June 1594
WilUam Walton & Anne Twishill [?] ... 16 Dec. „
William Hynd & Susan Butterfield ... 28 Apr. 1595
Henry Cork & Anne Say well ... ... 21 June 1596
George Skidmore & Elizabeth Beeson ... 13 Oct. 1597
Edward Sills & Elizabeth Newman ... 12 Nov. „
Henry Garrett & Dorothy Allexander ... 14 Feb. „
Hugh Trafford & Anne Walton ... ... 30 Jan. 1598
The Right Worshipful! Mr. Francis Moris &
the Right Honourablethe Lady Bridgett
Dew ... ... ... ... 22 May 1599
64 Buckinghamshire Parish Registers, [1599
William Lovett & Elizabeth Phillips
William Portresse & Ellen Burton...
Henry Wells & Agnes Barker
Christopher Phillips & Agnes Walton
Mr. Robert Christopher & Mrs. Francis Har-
ington
William Edmunds & Elizabeth Wells
Marmaduk Channer & Katharine Butterfieid
John Vernon & Solomy Godansere[?]
John Keene & Bridget Lea
Thomas Cork & Anne Row
John Plumpton & Anne Otavick [?]
Thomas Milwod & Anne Wells ... ...
George Nicholls & Jane Meade
Francis Dell & Elizabeth Fuller ...
Edward Tokefield & Christian Goodwin
William Simpson & Elizabeth Huson[?]
Richard Bourne & Anne Hay ward...
Robert Weeks & Ruth Dell
Mr. John Tarbrand & Marya Ballam
Thomas Adams & Mary Wells
Henry Ballam & Grace Boswell ...
Lawrence Fells & Polyxena Nelson
Richard Wyatt & Joane Wells
John Barnes & Jane Hicks, w., lie.
George Blackwell, of Bushy, & Anne Moore,
of Wendover, lie. ...
Thomas Butterfieid & Anne Cooke...
Daniell Grove & Susan Hill, lie.
Richard Westcoat & Francesse Dell, lie.
Joseph Prince & Anne Tred way ...
John Harman & Prudence Grimsdall
William TrafTord & Clare Weare .,
Cornelius Cardy & Rebecka Tredway
Henry Harding & Mary Grunwyne
Simon Axtill & Elizabeth Padget ...
Henry Padget & Mary Greene
Thomas Goa [?] & Venice Baldwin
John Cox & Bridget Dell ...
Walter Hobs & Jone Jones
[-] Oct.
1599
2 June
1600
22 June
1601
4 Feb.
»
4 Feb.
8 Nov.
1602
9 June
j>
30 July
1603
12 Sep.
„
22 Dec.
>>
25 July
1604
30 Sep.
160S
I May
1606
26 June
»»
24 Nov.
>»
6 Apr.
1607
22 Sep.
1608
25 Sep.
1611
26 Sep.
„
25 June
1612
21 Sep.
1614
21 Nov.
M
31 Mar.
I6I9
4 Oct.
1622
13 June
„
22 Dec.
>»
4 Dec.
1623
4 Feb.
>»
23 June
1624
I May
1626
24 June
1627
23 July
„
23 July
,,
7 Apr.
1629
24 June
„
II Nov.
»
29 Sep.
1630
29 Sep.
»
1645] Chenies Marriages. 65
Phillipp Herbert, Earle of Pembrooke and
Mountgomrey. Lord Chamberlayne to
the Kings Maiesty, was maried the
thirde day of June, 1630, to the Lady
Anne Countesse Douager of Dorset,
which Lady was daughter and soleheire
to George Clifford,late Earle of Cumber-
land by his wife Margaret Russell,
daughter to Francis Russell, late Earle
of Bedford
Nicholas AUcocke & Eliz. Allden, lie.
Thomas Snell & Sarah Amphrey ...
John Sha we & Elizabeth Vernon ...
Silvester Sanders & Elizabeth Trumpet
Thomas Lewin & Margaret Mereden
Launcelot Rowe & Bridget Sewell...
Ralph Dell & Ellin Barnes
John Edmonds & Mary Dell
Thomas Davy & Prudence Kittrige
Thomas Lewis & Hannah Balsome
Henry Carter & Joanna Arnoll
John Niccolls & Anne Pelton
Jonathan Winkfield & Jane Arnold
Richard Sanders, of Abbots Langley, & Susan
Rigsbie ...
Thomas Aylard & Jone Smith
Edward Turney, of Leyton, & Marie Hull, of
Hempsted
Thomas Bird & Susan Nash
John Edlin, of Harrow, & Martha Fells
Francis Halloman & Marg. Harris
Thomas Babb & Ephe Starchy
Tho. Hunt, of Watford, & Marie Dowie, w.,
of Rickmondsworth
Henry Monk, p. St. Peters, Chalfunt, & Sarah
Bray
John Nash & Briget Row
Daniel Dell & Mary Weedon
Mordecay Hewet & Francis Say ...
James Wilson & Rebecca Dell
Buckinghamshire — IV.
3 June
1630
9 Aug.
1631
24 Apr.
1632
20 Sep.
}>
24 Sep.
j»
20 Jan.
»
4 Feb.
}>
24 Oct.
1633
30 Nov,
1634
2 Apr.
1635
20 Apr.
1637
30 Nov.
j>
3 Oct.
1638
15 Dec.
1642
25 Jan.
1643
7 Feb.
j»
19 Feb.
»
23 Apr.
1644
10 June
»
14 Oct.
»
17 Oct.
»
I Nov.
)»
16 Feb.
»
2 Oct.
1645
9 Oct.
»>
18 Nov.
)i
30 Nov.
>i
66 Buckinghamshire Parish Registers. [1646
Henry Harding & Mary Pratt
Rich. Graine & Eliz. Browne
Thomas Bampton & Sarah Weedon, of Rick-
mondsworth, by certificate ...
John Fern, of Pinnor, & Mary Davis of
Watford ...
Nathan Child & Martha Hill (or Chill)
Thomas Smeth & Ellsebeth Fuller...
Thomas Hardy & Ellsebeth Danes
Nathaniall Ball & Mary Child
Georg Ball & Elizabeth Alley
William Cook & Mary Butterfield, lie.
John East & Mary Seabrook, lie. ...
Thomas Lovett & Mary Higgs, lie.
John Page & Elizabeth Row
John Temple & Elizabeth Willson...
William Stadams & Jane Plater ...
Thomas Watts & Mary Tophil
George Rivers & Elizabeth Potter...*
Thomas Rogers & Rebecca Neal ...
Steven Hall & Jane Waistcoat
William Haden & Anne Farrow ...
Geophry Miles & Ellen Symson
George Woodfine & Susanna Roe ...
James Hart & Mary Hart
Mr. John Berisford & Mrs. Anne Amsdale ...
John Pillgrim & Martha Arnold ...
Mr. Wm. Burrough & Mrs. Elizabeth
Berisford
Samuel Grace & Jone Lewis
William Lovet & Mary Hill
Volume H.
Henry Mores & Elizabeth London
William Dell & Elizabeth Stransham
William Arnold & Sarah Ball
Michael Sanders & Elizabeth Lovett
Daniel Bunker & Martha Hart
Benjamin Stap & Sarah Turner
Thomas May & Elizabeth Arnold ...
18 May
1646
25 Oct.
5>
25 Jan.
)l
25 Jan.
„
I Apr.
1660
4 Nov.
J»
9 Dec.
>>
20 Apr.
1663
3 Sep.
„
II Apr.
1664
16 May
.,
2 June
>>
13 June
,,
25 May
1670
29 Sep.
„
6 July
I67I
16 Nov.
»J
10 June
1672
17 June
„
28 Oct.
»
28 Dec.
1675
28 May
1677
4 Oct.
>>
24 Dec.
30 Sep.
1678
3 Oct.
22 Dec.
>)
12 Feb.
21 Oct.
1680
27 Dec.
„
12 Feb.
1682
25 Apr.
1683
8 Oct.
1684
6 Apr.
1686
21 Apr.
1687
i7o8]
Chenies Marriages.
Thomas Bradley & Hannah Christmas
Wm. Aldridge & Elizabeth Treacher
Charles Skidmore & Sarah Child
David Burr & Susannah Arnold
John Hart & Mary Lovet...
Joseph Port & Elizabeth Long
William Gurney & Elizabeth Gardiner
Thomas Males & Jane Boddington
Francis Chapman & Anna Mariah Arnold ...
Steven Taylor & Martha Arnold ...
Charles Scott & Anne Corn well
Robert Jony [?] & Elizabeth Stadham
James Abbot & Susannah Woodfind
John Taylour & Mary Taylour
Alexander Johnson & Mary Sear, both of
Watford ...
John Redman & Marg. Port
John Cook [?] of Chalfont St. Giles, & Ruth
Cannon, of Chenies
Bartholomew Gravener [?] & Susanna Lud-
gall, servants
John Sermon & Martha Arnold
James Winfield & Mary Allen
George Arnold & Deborah Wyatt ...
Thomas Child, farmer, & Elizabeth Port
Robert Males, collar maker, & Rebecca Bell
[ ] Tayler, of Chesham, & Prudence
Prince, of Flanden .. . ...
Anthony Kent, of Watford, & Rebecca Tayler,
of Chenis...
Wm. Goodman, of Flanden, & Mary Farrow,
of Chenis...
Thomas Johnson, of Chenis, & Lucy East, of
Chalfont ...
Thomas South, of Chesham, & Elizabeth
Farrow, of Chenis ...
Thomas Pierce, of Chesham, & Sarah Gates
John Richardson & Sarah Stap
Nathaniel Puttenham, of Chesham, & Phebe
Hunt
67
16 Sep. 1688
24 Sep. „
22 May 1689
29 Sep. „
10 Oct. „
16 Apr. 169 1
8 Oct. „
29 Oct. 1692
24 Jan. „
23 Feb. „
11 May 1695
9 Nov. 1696
3 Nov. 1698
29 Jan. „
6 Nov. 1699
2 Apr. 1700
5 Dec. „
22 Apr. 1701
6 Apr. 1702
19 Apr. „
10 Sep. „
22 Apr. 1703
30 Oct. „
22 July 1705
5 Oct. „
3 Feb. „
21 June 1706
30 Sep. 1707
27 Oct. „
14 Oct. 1708
17 Jan. „
F 2
68
Buckinghamshire Parish Registers. [1709
John Hibbet & Dorothy Bradley ...
Mathew Cannon & Mary Hern
Wm. Shepherd & Elizabeth Mayo...
John Smith & Ann Weeden
John Bagshott & Elizabeth Edmonds,
Fullmer ...
Jeremy Puddeford & Margaret Seagrave
John Gould & Marthar Burr
Benjamin Stap & Susannah Mayo ...
Henry Ford & Ann Lewen
Nathaniel Grover & Mary Scott ..
Jeremy Puddeford & Mary Webb ...
William How & Ann Rosman
Mr. Thomas White & his wife
William Timberlack & Ann Nash [?]
Joseph Austen & Sarah Hendon
William Bedford & Elizabeth Dyer
Richard Mansel & Mary Winfield ...
John Barber & Elizabeth Haws
Thomas Mayo & EHzabeth Restel ...
David & Deborah Bur
*Thomas Cuton [?] & EHzabeth Steeppel
Henry Ford & Rebecca Howell
Thomas Dean & Ann Bure
John Balden & Mary Cannon
Edward Costour & Sarah Bennet ...
Charles Scot & Mary Stonel
Thomas Goodman & Sarah Bure ...
Joseph Parker & Susannah Quin ...
John Johnson & Judith Kine
Ralph Stidmore & Elizabeth Tomlin
Thomas Johnson & Phoebe South ...
Ralph Scudimore & Sarah Geary ...
John Richardson & Hannah Heme
Henry Winchester & Martha Timberlack
Daniel Staines & Ann Arnol
Thomas Burgen & Martha Simson...
Richard May & Elizabeth ArnoU ...
of
4 Oct.
2 Oct.
16 Jan.
8 Oct,
22 June
3 Oct.
10 Nov.
23 Sep.
26 Oct.
I Sep.
3 Oct.
20 Feb.
13 Nov.
[no date]
7 Oct.
I Nov.
27 Dec.
13 Apr.
5 Aug.
16 Dec.
22 Apr.
16 June
17 Feb.
25 Sep.
23 Oct.
I Nov.
31 Dec.
5 Oct.
25 Nov.
[no date]
30 Sep.
8 Aug.
14 Sep.
[no date]
21 Dec.
5 Feb.
30 Sep.
1709
1710
1712
1713
1715
1717
1718
-.719
1720
1722
1724
1725
1726
1727
1728
1729
j>
1730
j>
1734
1735
1736
1739
>>
1740
>>
1 741
•It appears probable from the Baptism Register that the name was Newton,
i76i]
Chenies Marriages.
69
George South & Sarah Wilson
William Forster & Alice CHsin [?]
Joseph Reed & Martha Groom
James Strikes & Ann Stap
Benjamin Harding & Sarah Gubbings
Benjamin Stap & Laetitia Brister ...
John Dancer & Ruth Anthony
facob Brister & Mary Stonnil
Thomas Johnson & Mary Puddefoot
John Bisson [? Beeson] & Elizabeth Smith
Francis Wells & Mary Bedford
Richard Gabry & Sarah Wheelbery
Thomas Blackwell & Sarah Austin
Samuel Harding & Judith Johnson
Thomas Baldwin & Susanna Newton, both of
Cheneys ...
15 Oct. 1741
25 May 1747
29 Sep. 1748
13 Nov. „
25 Nov. „
15 May
of
Volume III.
James Richardson, of Rickmansworth,
Rebecca Bates, of Chenies
John Lewin, of Sarratt, & Esther Bates,
Chenies ...
Benjamin Tant & Mary Fryer, both of
Chenies ...
Daniel Baldwin & Martha Wheeler
Samuel Austin, w., & Eleanor Pratt, lie.
William Baldwin & Mary Pratt ...
John Lewis, of Chesham, & Elizabeth Doddjic.
Joseph Rogers & Elizabeth Scott ...
Austin Bryant & Mary Evans
Benjamin Green, of Rickmansworth, & Eliz-
abeth Bedford
Thomas Newton, of Chenies, & Sarah Munden,
of Flaunden, /ic. ...
Thomas Rogers & Elizabeth Newton
Josiah Saunders & Elizabeth Stap ...
John Hawkins & Elizabeth Clifton...
George Cooper & Elizabeth Twitchell
Robert Butler & EUzabeth Aldridge
Adam Bryant & Scholastica Pearce
1749
30 Sep.
2 Oct. „
II Oct, „
31 Dec. „
29 Sep. 1750
I Sep. 1 75 1
8 Sep. „
23 Aug. 1752
14 Jan. 1754
3 Nov. 1754
ID Nov. „
17 Nov. „
12 Apr. 1755
5 May „
22 Dec. „
23 Feb. 1756
25 July „
16 Aug. „
13 Oct. „
13 May 1757
13 Oct. „
25 Dec. „
10 Dec. 1759
10 Nov. 1760
30 Dec. ,,
26 Jan.
1 761
70 Buckinghamshire Parish Registers. [1761
William Catlin, of Bovindon, & Susannah
Grace ... ... ... ... 30 Dec. 1761
Joseph Rogers & Elizabeth Bray ... ... 16 Apr. 1762
John Hill, of Hatfield, & Mary Bryant ... 17 Apr. „
Charles Scott & Mary Shepard, lie. ... 7 Sep. „
Nathaniel Birch & Hannah Weedon ... 20 Oct. 1763
Edward Rolls & Elizabeth Reading ... 21 Oct. 1764
James Whittingstall, of Bushy, & Jane Austin,
with consent of parents, /«c. ... ... 9 Nov. „
Richard Clark & Frances Brill ... ... 21 Jan. 1765
Thomas Batchelor, of Hawridge, & Sarah
Dodd, with consent of parents, /tV. ... 10 Apr. 1766
Edward Stone, of Ryslip, & Susannah Shepard 21 Aug. „
Charles Stevens & Mary Dodd, with consent
of parents, lie. ... ... ... 26 Oct. „
William Sinfield, of Rickmansworth, & Eliza
Maria Andrews, lie. ... ... 4 Feb. 1767
John Hooker & Sarah Evans ... ... 24 Feb. „
William Ford & Martha Bedford ... ... 14 May „
William Briant & Elizabeth Randall* ... 22 July „
Benjamin Lucas, of Rickmansworth, & Rebekah
Gates, with consent of parents, /tc 19 Aug. „
Thomas Swannell, of Rickmansworth, & Ann
Simpson ... ... ... ... 12 Oct. „
James Cannon & Mary Boarder ... ... 13 Oct. ,,
Thomas Garner & Sarah Eells ... ... 20 Oct. „
Thomas Temple, of Amersham, & Martha
Winchester, /tc. ... .. ... 24 Dec. „
William Evans & Elizabeth Grover ... 9 Apr. 1768
William Woodward & Elizabeth Brister ... 29 Dec. „
Henry Harding, of Chesham, & Alice Barrat,
lie. ... ... ... ... I Jan. 1769
Henry Payne & Sarah Adams ... ... 23 Jan. „
John Pratt, of Rickmersworth,& Ann Evans, /«V. 22 Mar. „
Morgan Jones, of Hemel Hempsted, & Sarah
Davis, lie. ... ... ... 18 May „
Jonathan Beck & Elizabeth Chalcraft ... 11 June „
• After this date the parties are invariably of Ciienies unless
otherwise stated.
1779]
Chenies Marriages.
71
James Ford & Sarah Bedford
Henry Smith & Ann Calcraft
John Surman & Hanah Body
Joseph Kentish & Hanah Smith
George South, p. St. Stephen's, & Eliz.
Redman ...
John Robinson & Ehzabeth Franklin
William Fitkin & Hannah Ayley ...
John Shepard & Sarah Green
James Channer, of Ivinghoe, & Frances Dodd,
lie
Francis Chapell, of Rickmansworth, & Mary
Weedon ...
Thomas Stay ley, & Abitha Baldwin
Robert Reed & Alice Howe
James Evans, of Bovingdon, & Elizabeth
Shepard ...
David Baldwin & Ann Bryant
Pardo Green, of Chesham, & Hannah Chal-
craft
James Hughes & Hesther Reed
John Munn, of Sandridge, & Maria Davis, lie.
William Winchester & Ehzabeth Ashby
William Evans & Mary Redman ...
Thomas Shepard & Ann Williams ...
James Foster & Mary Ray
Daniel Axtell, of Bovmgdon, & Ann Ay res ...
William Brown & Sarah Austin ...
Samuel Price & Ann Austin
Ralph Skidmore & Ann Harding ...
John Dell & Elizabeth Grant, lie. ...
John Plownan, of Rickmansworth, & Sarah
Kentish ...
Revd. Rees Price, of Chalfont St. Giles, Bucks,
& Mary Body, lie. ...
Henry Bunn, of Rickmansworth, & Mary
Hill
Thomas Rolls & Maria Eames
William Edin & Sarah Gadbery ...
Thomas Kentish & Elizabeth Millow
13 July
1769
7 Dec.
>»
18 Apr.
1770
I Nov.
>)
29 Feb.
1772
II June
>i
12 Oct.
»
31 Dec.
))
8 Nov.
1773
1 9 Dec.
„
5 Feb.
1774
14 Feb.
}f
4 Dec.
»
9 Apr.
1775
18 Sep.
}i
18 Dec.
»
13 June
1776
II Oct.
>»
27 Nov.
>>
9 Sep.
1777
29 Sep.
ij
22 Nov.
»
31 Jan.
1778
21 Feb.
»
18 May
»
15 Dec.
»
I July
1779
7 July
M
13 Sep.
tt
II Oct.
»
13 Oct.
tt
28 Oct.
U
72
Buckinghamshire Parish Registers. [1780
James Body & Ann Keene, lie.
Francis Fisher, Bovington, Herts, w., & Alice
Ay res
John Colins & Sarah Blackwell
John Birch, of Sarratt, Herts, & Ann Rogers
WilHam Austin, of Hempstead, & Mary Giles
Samuel Austin, w., & Eunice Sharp
John Beeson, w., & Elizabeth Beeson
John Bowler & Eliz. Skidmore
James Body, w., & Martha Deely, lie.
John Wells, w., & Mary Steel, w., lie.
John Wise & Abigail Radwell
John Beeson & Mariah Baldwin ...
William Baldwin, of Hillingdon, & Ann Ashby
Thomas Eley Jones & Martha Baldwin
John Woods, of Rickmansworth, & Hannah
Janes
Francis Sheed & Alice Fisher, w. ...
Charles Channer,of Chesham, & Frances Lewis
William Cattling & Maria Ashby ...
John Stratford & Mary Arnold
James Dancer, p. of St. Andrew, Holborn,
Middlesex, & Fanny Dodd, lie.
John Salter, of the hamlett of Hammersmith,
p. Fulham, & Maria Davis, lie.
Edward Green & Elizabeth Kentish
Timothy Costard & Mary Adams ...
William Ebethite, of Hemel Hempsted, &
Frances Beeson
John Talbot, p. St. Sepulchre, London, &
Charlotte Dell, /ic...
James Priest, of Chesham, & Elisabeth Smith
Joseph Baldwin & Mary Cooper
William Ayres, of Chalfont St. Giles, &
Martha Wallington
William Darvei,of Rickmersworth,& Elisabeth
Costard ...
Robt. Lovat, of Watford, & Anne Millar
James Blake & Mary Shepherd, lie.
Richard Reed, w., & Sarah Clarke ...
1782
1783
I Mar. 1780
25 Aug. „
9 Sep. „
12 Oct. „
30 June 1781
20 Oct. „
9 Feb.
10 Feb.
19 June
18 Oct.
19 Oct.
27 Nov. ,,
1 Aug. 1784
8 Feb. 1785
19 Sep. „
7 Feb. 1786
2 May „
7 May „
5 Jan. 1787
11 Sep. „
18 Oct. „
25 May 1788
27 Apr. „
12 May „
II Oct. „
29 Oct. „
II May 1789
27 Oct. „
9 Jan. 1790
I Feb. „
22 Apr. „
21 Aug. „
1797] Chenies Marriages. 73
George Parker & Sarah Gort
James Briant, of Chenies, & Sarah Cannon, of
Chesham ...
William Keary & Sarah Baldwin ...
John Bates, w., of Ivinghoe, & Sarah Channer,
lie.
William Moody, w., & Eliz. Dell, w.
Thomas Peper & Mary Hookham ...
James Bovingdon, of Bovingdon, & Mary
Surman, lie.
Joseph Abbey & Ann Baldwin
Joseph Brown, of Chenies, & Anne Winfield,
of Lea
Sir David Williams, Bart., & Sarah Sophia
Stanley ...
Henry Paine & Elizabeth Beck
John Warren & Anne Dean
George Wyers & Martha Temple ...
John Brown & Elizabeth Beeson ...
John Beeson & Sarah Shepherd
Peter Theodore Shaw & Maria Thornton, with
consent of parents, //c,
John Fellows & Sarah Paine
William Bryant & Sarah Hippert ...
Thomas Kentish, w., & Anne Baldwin, w. ...
Samuel Lines, of Rickmansworth, &|Mary Roles
Edward Plested, p. St. Leonards, & Sarah
Todd, lie. ...
Thomas Simmons & Mary Wollington
William Stratford & Deborah Hooker, with
consent of parents, lie.
Charles Cordwill & Ann Hippet
John Body & Sarah Stone
Charles Slipper, p. St. Marylebone, Middlesex,
& Elizabeth Roper
John Ashby, of Sarrat, & Martha Read
Thomas Pye & Sarah Marks
Job Bovington & Anne Chambers ...
Joseph Wallington, w., & Alice Blackwell ...
William Beeson & Mary Marks
20 June
1791
7 Aug.
1792
15 Oct.
»
II Jan.
1793
12 Feb.
5>
10 Sep.
»»
8 Oct.
>>
17 Oct.
»
14 Nov.
))
10 June
1794
21 July
)>
23 July
»>
8 Oct.
>>
II Oct.
22 Jan.
1795
22 Apr.
»
II Oct.
)>
25 Oct.
»
14 Nov.
»>
16 Jan.
1796
21 Apr.
>>
18 June
"
25 Aug.
>>
31 Oct.
>1
17 Nov.
5»
10 Apr.
1797
17 Apr.
>>
28 Sep.
*>
21 Oct.
J,
7 Dec.
>>
23 Dec.
it
74
Buckinghamshire Parish Registers. [1798
Thomas Hatch & Frances Roles ...
Edward Master, of Chenies, & Frances Phillips,
p. St. Martins in the Fields, lie.
John Trapp and Elizabeth Coleman
William Burgin & Ruth Dean
Henry Harding, of Latimers, & Elizabeth
Hooker, lie.
William Beeson & Elizabeth Brown
William Briant & Mary Collins ...
Francis Humphrey & Elizabeth Robson
Benjamin Tovey & Sarah Beck
John South & Elizabeth Bennet
Richard Elliott, of Chesham, & Sarah Boughton,
lie.
Samuel Salter, of Watford, & Sarah Davis, lie.
Joseph Abbey & Sarah Shepherd ...
Moses Terry & Sarah Collins
Thomas Verney & Sophia Sams ...
James Pood & Sarah Lovet
James Body & Elizabeth Clarke, lie. . .
Edward Bull & Sarah Carey
Thomas Cripps & Martha Skidmore, lie.
William Smith & Mary Briant, w. ...
Thomas Hippett, w., & Elizabeth Moody, w.,
of High Wycombe
William Farnborough, of Rickmansworth, &
Anne Cooper
Alexander Inwood & EUzabeth Johnson
James Newton & Hannah Baldwin
John Warren & EUzabeth Goodman
Mark White & Maria Blake, lie. ...
Thomas Darvill, of Kings Langley, & Anne
Latham ...
George Simmons & Hannah Warrington
Nathaniel Edmunds, w., & Elizabeth King, w.
William Geary, of Flandon, & Charlotte
Holiferr, w., of Bovingdon ...
John Jordan, of Chipperfield, & Rebecca
Kentish, lie.
William Floyd, w., & Deborah Shatford, w....
15 Mar. 1798
7 July
»
14 July
>>
26 Oct.
if
9 Jan.
1799
13 May
)i
3 Aug.
»
21 Oct.
»
30 Nov.
»j
25 Feb.
1800
31 Mar.
»
22 May
>»
18 Dec.
>>
10 Jan.
1801
15 Oct.
j>
4 Nov.
»
5 Nov.
»>
8 Nov.
,,
13 Jan.
1802
24 July
»
14 Aug.
if
II Nov.
>>
7 July
1803
II Oct.
))
14 Dec.
>>
4 Jan.
1804
4 Jan.
»>
2 Feb.
„
2 Apr.
it
30 Apr.
1804
18 May
a
2 Sep.
»
i8o9]
Chenies Marriages.
75
both
Francis Beeson & Martha Pratt, of Rickmans-
worth
James Parkins, of Ivinghoe, & Elizabeth Reed
James Quelch & Hannah Read
Joseph Kempster & Mary Batchelor,
Chesham...
Thomas Floyd & Ledia Winchester
Joshua Morris & Anne Stevens
Winslow Morton & Bridget Thomas
Daniel Axtel & Mary Wright, w. ...
James Collins & Sarah Bowdin
Henry Meade & Martha Staley
William Pierce & Elizabeth Paine, both
Rickmansworth
Thomas Bolton & Anne Collins
Thomas Gristwood & Mary Reed ..
Richard Dorset & Elizabeth Heden
Joseph Edward & Bethia South
Richard Floyd & Elizabeth Channer
Francis Evilthrift, of Rickmansworth,
Elizabeth Stevenson, of Kings Langley
Thomas Tacey & Phebe Green
'^James Hester & Maria Kentish ...
Jonathan Wallington & Lydia Hester
*James Hester & Maria Kentish ...
George Chapman & Sarah Colman...
William Chidwick & Sarah Higgins
Richard Taylor & Rebecca Cooper
Volume IV.
William Ayres & Elizabeth Wilsden
John Miles & Mary Impey
William Hone & Sarah Woodwards
Thomas Judge & Elizabeth Dosset, w.
... 7
Oct.
1804
jed 9
Oct.
5J
... 28
Oct.
»
of
- 5
Nov.
„
... 20
Jan.
1805
... 28
Jan.
J>
... II
June
»
- 3
Sep.
>»
... 7
Dec.
„
... 24
Dec.
»
of
I
June
1806
... 18
Oct.
„
... 25
Oct.
J>
I
Nov.
>»
... 30
Mar.
1807
2
Aug.
))
&
ley 12
Oct.
})
... 17
Oct.
)i
... 18 Oct.
»>
... 18 Oct.
it
... 22
Oct.
Jf
... 9
Nov.
l>
... 23
Feb.
1808
... 13
Oct.
>>
... 20
Apr.
1809
... 21
Apr.
»
... 10
Dec.
1i
... 19
Dec.
t}
* It appears that there were the two marriages, Hester & Kentish, as
entered, 18 Oct. and 22 Oct., 1807. The names in the Register are
entered as printed, but below is the mark * of James Hester, and the
mark * of Lydia Kentish. But it is to be noticed that Lydia Hester
was married on the same day and there may have been some confusion
of names.
76 Buckinghamshire Parish Registers. [18 10
James Morton & Susanna Channer ... 10 Feb. 1810
William Jones & Diana Swannell ... .., 27 Feb. „
William Bolton & Lidea Green ... ... 28 Sep. „
Daniel Worrel & Sarah Beeson ... ... 13 Oct. „
Samuel Kentish & Mary Wise ... ... 23 Oct. ,,
James Evans, of Flandon, & Mary Thomas ... 15 Nov. „
William Norris, of North Church, Herts, &
Maria Stone ... ... ... 10 Jan. iSii
Matthew Young & Elizabeth Bastin ... 19 Feb. „
Moses Tilbery & Rachael Keene ... ... 13 June „
Daniel Bryant & Elizabeth Jordan ... ... 24 June „
Joseph Reed & Susanna Bastin ... ... 14 Sep. „
Francis Tompkins, of Newton Longfield,
Bucks, & Mary Line, lie. ... ... 14 Dec. 1812
Volume V.
George Winchester & Martha Latham ... 23 Feb. 1813
James Styles & Elizabeth Plumberidge ... 25 July „
George Dickinson, of Abbots Langley, &
& Hannah Bull, lie. ... ... 31 Dec. „
John Grover & Maria Skidmore ... ... 21 May 1814
John Cooper, of Ruislip, & Amelia Baldwin... 20 Aug. „
Charles Ester & Sophia Kentish ... ... 3 Dec. „
William Tucker & Sarah Picton ... ... 23 Dec. „
John Hutchinson & Charlotte Climpson ... 27 Mar. 1815
Jonathan Bastin, of Chesham, & Rebecca
Peppet, lie. ... ... ... 19 July „
Charles Barnett & Mary Gibs, of Chesham ... 19 Feb. 1816
James Hutchinson & Ann Bastin ... ... 2 Aug. 1817
Thomas Lacey, of Hitchindon, & Lydia
Humphrey, lie. ... ... ... 3 Dec. 1818
Daniel Brown & Mary Picton ... ... 17 Oct. 181 9
Jeremiah Kentish, w., & Jane Sedwell ... 19 Oct. „
Henry Hayward, of Watlington, & Anne
Dodd,lie.... ... ... ... 27 Dec. „
James Miles & Anne Impey ... ... 5 Apr. 1820
Henry Brown & Mary Crutch ... ... 21 May „
William Chipps & Elizabeth Bryant ... i Oct. „
Daniel King & Sarah Edmunds ... ... 20 Dec. „
Samuel Bull & Rebecca Channer ... ... 15 Oct. 1821
i829]
Chenies Marriages.
77
William Hardin & Ann Picton
Edward Baldwin & Anne Johnson ...
Edward Cobb, of Hitchin, & Mary Rayner, lie.
James Bastin & Laetitia Warren ...
Thomas Woodstock & Susannah Cripps
George Baldwin & Mary Ann Atkins
Robert Miles & Jane Impey
Samuel Grace & Sarah Beeson
Thomas Davis & Rebecca Bastin ...
Wm. Harris & Sarah Bastin
Joseph Crutchfield & Sarah Crisp ...
William Brown & Ruth Simmonds
James Woodbridge & Maria Smith
John Harris & Sarah Harrington, lie.
John Putnam & Elizabeth Goodchild
William Jordan & Ruth Wallington
James Culvas, w., & Ann Thorn ...
Joseph Baldwin & Phoebe Baker ...
William Lewis & Anne Davis, w., lie.
Matthew Young, w., & Sarah Catling
Joseph Smith & Sarah Beeson
James Simmonds, of Rickmansworth, & Eliza
Meads
Henry Hutchison & Rachael Birch
James Paradine & Susan Vaughan ...
William Lonnon, w., of Rickmansworth, &
Susan Body, w., lie.
Thomas Body & Elizabeth Stevens
Wm.Wallington& Charlotte Wiltshire, of Sarratt
Richard Simmonds & Martha Simmonds
Henry Jones, of High Wycombe, & Elizabeth
Maria Mayo
Daniel Glenister & Eliza Beeson ...
George Wright, of Beaconsfield, & Fanny
Wiltshire...
Samuel Armstrong & Mary Quelch
William Baker & Amelia Taylor ...
John Collins & Mary Morris
Edward Grace, of Rickmansworth, & Joanna
Rackley ...
4 Nov.
II Feb.
22 Apr.
28 Apr.
29 Apr.
31 Aug.
22 Sep.
26 Oct.
19 Jan.
16 Mar.
8 Apr.
8 June
2 Feb.
26 May
13 June
7 Nov.
24 Jan.
7 Feb.
10 Mar.
27 June
24 Nov.
5 June
28 June
24 Dec.
21 Sep.
29 Jan.
2 Feb.
9 Feb.
17 Mar.
8 Apr.
19 Apr.
29 June
25 Dec.
10 Jan.
7 Feb.
1821
1822
1823
1824
1825
1826
1827
1828
1829
78 Buckinghamshire Parish Registers. [1829-36
Joseph Bastin & Sarah Hooker
Joseph Dorrell, of Chesham, & Ann Rackley
William Beeson & Harriett Ann Eggleston, w
James Holden & Mary Pepitt
George Warrell & Lydia Jane Cooper, of
Hemel-Hempstead, lie.
Joshua Morris & Elizabeth Colins ...
Thomas White & Charlotte Crutchfield, lie.
Joseph Glennister & Sophia Hester
James Harris & Sophia Hester
Daniel Beeson & Anne Mariner
James Gibbins & Charlotte Johnson
James Hobbs & Sarah Cannon, of Flaunden
Josiah Turner & Elizabeth Miles ...
John Brooks & Susannah Ewington
George Beeson & Mary Body
John Baker & Jane Saunders
James Bryant & Sarah Brown, w.
William Aldridge & Elizabeth Saunders
William Beeson & Eliza Styles
James Colins & Rebecca Temple ...
John Putman & Martha Turner
Thomas Davis & Anne Body, lie. ...
Joseph Wadkins & Saley Read
Benjamin Wallington, w., & Elizabeth Wood
ward
Thomas Jonson & Elizabeth Hookham
William King & Elizabeth Baker ...
Simeon Gillmore & Sarah Collins ..
Robert Melville, of West Thurrock, & Mary
Ann Beeson
James Hester, w., & Elizabeth Green
Thomas Chater & Ann Rodes
James Brown, of St. Bride's, & Eliza Ann
Brown
John Pain & Eliza Baldwin
Robert Worley & Anne Christiana Eldridge.
Robert Hockley & Harriet Kirby
18 Apr.
1829
18 Oct.
»
24 Dec.
M
I Aug.
1830
27 Apr.
I83I
7 May
»»
2 June
J)
2 July
2 July
„
28 Oct.
>>
19 Mar.
1832
28 Mar.
23 Apr.
>>
7 May
»>
I Nov.
,,
26 Nov.
>>
18 Mar.
1833
II Aug.
25 Aug.
>l
9 Sep.
>f
5 Oct.
>?
II Oct.
»
8 Feb.
1834
6 Apr.
>»
4 Oct.
„
26 Oct.
„
10 Nov.
>»
24 Dec.
»>
29 Jan.
1835
8 Aug.
n
22 Sep.
»
I Oct.
»
20 Aug. 1836
25 Aug.
»
Marriages at Chalfont St. Giles,
1584 to 1812.
Note. — Vol. I., is written on parchment, (11^ ins. by 9 ins.,) and
bound with loose parchment covers, (13 in. by 10 ins.) The
writing is neat and clear throughout the greater portion of this
volume.
Vol. II. (14 in. by 11 ins.), on parchment and bound in vellum
to which are attached the remains of two clasps. On the first
page are inscribed two Memoranda concerning a parcel of
ground, &c. In parts the writing is so faded as to be scarcely
legible. The leaves have been mutilated in three places. The
publications of intended Marriages and the Register of Marriages
have been collated and discrepancies noted. Where the word
"publication" or "banns" appears it indicates that the Marriage
is not recorded.
Vol. III. is on parchment and bound in sheepskin, 14 ins.
by 12 ins. It contains the Baptisms and Burials from 1750-1801,
but only two Marriages. A note on the fly leaf states that the
Marriages from 1780- 1789 and from 1790- 1799 were 60 and 48
respectively. These are recorded in the next vol.
Vol. IV. is on parchment and bound in sheepskin, 15^ ins.
by 10 ins. A note on the first page states that this Marriage
Register Book was printed in London for Thos. Lownds,
bookseller, near Exeter Exchange.
These extracts have been made by Mr. Thos. Gurney and
are now printed under his supervision by leave of Rev. H. O.
Fearnley Whittingstall, Rector of Chalfont St. Giles.
Volume I.
Hy. Okely & Jone Merde ...
John Jacob & Ann Powell
Edw. Bartoun & Eliz. Wheelor
Thos. Balgrave & Joan Murren
Andrew Arnet & Eliz. Hayle
Thos. Skidmore & Joan Babbe
Robt. Allen & Eliz. Heywode
28 May 1584
30 May ,,
30 May „
10 Aug. „
27 Sep. „
11 Oct. „
19 Apr. 1585
Xpofer Butterfeilde & Margat Donton ... 11 Oct.
8o Buckinghamshire Parish Registers. [1585
Edmonde Redinge & Bridget Murwin
John Kibble & Eliz. Ware ... ... 23
Rich. Shenley & Jone Deverell ... ... 30
John Murwin & Em. Tredway ... ... 6
John Osborne & Als. Feild ... ... 13
Francs Warren & Ehz. Funge ... ... 4
Mr. Rich. Cheeke & Mrs. Marget Gardiner ... 14
Robt. Dunton & Marie Salter
Robt. Hollande & Annys Murrin ... ... 6
Hy. Saunders & Marget Kreswell ... ... 16
Thos. Redinge & Jane Sebroke
Wm. Bodington & Jone Babb
John Drayner & Ann Powlter ... ... 29
Hy. Evered & Margett Babbe ... ... 20
Wm. Wedon & Bridget Dossett ... ... [—
Wm. Newet & Bridget Bodingtonn
Robt. Feilde & Ann Sawlter
Thos. Redinge & Eliz. Dontonn
Rowland White,gent. , & Francs Godolphen ,gen.
Thos. James & Martha Cheeke
Geo. Manfeilde, gent., & Joan Smythe
John White & Eliz. Burde
Thos. Gates & Joane Baylie
Hy. Goulde & Marie Becket
Wm. Wolman & ElUn Bannyster
John Dyche & Ann Babbe
John Home & Bridget Wolman
Jonas Donton & Joan Higgins
Thos. Clarke & Joan Skidmore
Wm. White & Marget Mychell ...
" Heare endethe the yeare 1593 and retornethe
reason that the leafe in the pay booke was fallen
place."
Wm. Basse & Luce Redinge ... ... 15
John Wilde & Katherine Redinge ... ... 9
John Phillips & Joan Osborne ... ... 16
John Gates & Margeri Over ... ... 7
John Gyllam & Mary Tharpe ... ... 28
John Eve & Joan Deacon ... ... .. 3
Rich. Iver & Thomasin Donton ... ... 29
1585
Dec.
Jan.
Jan.
July
Nov.
Oct.
Nov.
Feb.
Sep.
Oct.
Dec.
Feb.
Apr.
Oct.
]
Nov.
Nov.
Nov.
Feb.
Mar.
July
Dec.
Feb.
May
May „
June „
June „
July „
July „
July „
to 1588, by
out of his
July 1588
Sep. ,,
Sep. „
Oct. „
Jan. 1593
June 1594
Sep. „
1586
1587
isSS
1589
1590
1591
1592
1593
1615] Chalfont St. Giles Marriages.
Thos. Bampton & Margaret Harris
Thos. Byddle & Eliz. Gates
John Osborne & Mary Hawkins
John Caton & Eliz. Mor ...
Alex. Hawkins & Christian Weedon
Rich. Sawlter & Jhoan Dean
John Robinson & Margery Body ...
John Hardynge & Sara Preeste
Xpofer Redinge, of Farnam Royall, & widow
Redinge ...
Geo. Cocke & Katerine Price
Wm. Churche, of Beckansfeilde, & Willm.
Goodricke
Jonas Donton & Margerie Last ...
Raphe Sam & Jayne Sendoll
Roger Hawks & Ann NicoUs
Jeromie West & Suzanna Redinge
John Babbe & Jayne Higgins
Thos. Segar & Ann Hudnett
Geo. Haynes & Als. Palmer
John Pooley & wyddow Glide
Mychaell Herd & Mary Babbe
Flevin Herd & Brigett Donton
Peeter Bates, p'son, of Haridge, & Jone
Manfeilde, w.
Edw. Rosse & Johan Osborne
Thos. Grimsdale & Eliz. Redinge ...
Wm. Higgins & Bridget Hodson ...
Thos. Bampton & Xpian. Jonson ...
John Brown & Eliz. Donton
Geo. Baynes & Colleen [?] Thorne ...
Chrystover Grymsdall & Essebell Croosser ...
Edm. Neale & Ann Smyth
Thos. Body & Mary Buckley
Jas. Baker & Eliz. Harding
Roger Nash & Mary Harding
Edm. Osborne & Katherine Banes...
Thos. Russell & Alice Mores
Robt. Hill & Katherine Hodson ...
Robt. Keeble & Sarah Deane
Buckinghamshire — IV.
21 Oct.
1594
4 Dec.
,,
9 Dec.
»
19 Jan.
,,
3 Mar.
,,
I Feb.
1595
21 Nov.
1598
6 May
1599
8 May
„
15 Oct.
>»
5 Feb.
12 Oct.
1600
29 Jan.
»J
4 July
1602
14 Oct.
55
22 Nov.
,,
24 Jan.
1603
17 July
1604
2 Aug.
55
15 Oct.
55
5 Nov.
"
28 Jan.
55
10 Apr.
1605
I July
55
14 July
„
II May
1606
2 June
55
7 June
„
7 June
55
8 June
1609
19 Apr.
I6I2
18 Dec.
I6I4
13 Feb.
,,
28 Aug.
I6I5
30 Oct.
,,
13 Nov.
55
27 Nov.
,,
G
82 Buckinghamshire Parish Registers. [1615
Jas. Browne & Grace Caton ... ... 11 Dec. 1615
Wm. Alden & Jane Craiford ... ... 15 Dec. ,,
Jerome Oakly & Isabell Tymberlake ... 8 Apr. 1616
Daniel Gryme & Mary Clarke ... ... 10 June „
Thos. Wiman & Katherine Babb ... ... 23 Sep. „
John Clay & Eliz. Babb ... ... ... 21 Oct. „
Mr. Humfery Hanford & Mrs. Ann White .. 24 Apr. 1617
Hy. Twydy, esq., & Eliz. Fleetwood ... 30 Apr. „
John Aldin & Alice Pullin ... ... 12 May „
Nathanaell Niccolls & Martha Settle ... 28 Oct. „
Silvester Gurney & Eliz. Hull ... ... 3 Nov. „
Wm. Wilkinson & Em. Reding ... ... 6 Apr. 1618
Wm. Salsbury & Anne Cocke ... ... 13 Apr. „
Thos. Hasting & Eliz. Reading ... ... 8 Oct. „
Wm. Newman & Dorcas Maryeol ... ... 23 Nov. „
Wm. Widmore & Christian Reading ... 20 Jan. „
John Harvie & Joys Gill [? Hill] ... ... 28 Jan. „
Anthony Kibble & Joane Bodington ... i July 1621
Geo Robinson & Susann Higgins ... ... 22 June 1622
John Thatcher & widow Cocke ... ... 13 Sep. ,,
Hy. Cummen & Margaret Woollman ... i8 May 1623
Wm. Russell & Cicely Redinge, maryed at
London ... ... ... ... 3 July ,,
Francis Harris & Ellen Woolman, w., maryed
at London ... ... ... 3 July „
Hy. Bampton & AUice Buckley ... ... 6 Oct. „
Hy. Buckley & Mary Fisher ... ... 9 Feb. „
Hy. Sams, jr., & Eliz. Reddinge [Lond.] ... 21 Oct. 1624
Roger Maior, gent., & Hester Reddinge, w. ... 21 Oct. „
Thos. Eston & Anne Bowdries, of Burnham 23 Dec. „
Arthur Evered & Mary Bampton ... ... 24 Jan. „
Wm. Readinge, of Seare Greene, & Amy
Readinge... ... ... ... 25 July 1625
Beniamin Knowlton, of Agmondesham, &
Sarah his wyfe ... ... ... 30 July „
Rich. Stanley & Hannah Russell ... ... 22 Aug. 1626
Edw. Wilson & Ester Moncke ... ... i Sep. „
Raphe Redinge & Elen Ditch ... ... 7 Oct. „
Daniell Lay & Mary Hare ... ... 31 Mar. 1627
Geo. Penckwel & Eliz. Hasey ... ... 28 May „
1642] Chalfont St. Giles Marriages.
83
Wm. Higgens & Alice Smith ... ... i Oct. 1627
Wm. Hurlock & Ann Grimsdale ... ... 25 Oct. ,,
Rich. Evered & Sarah Bobe ... ... i May 1628
Rich. Eve & Frances Roche ... ... 19 June „
Ralph Gate & Dorothy Cocke ... ... 24 June ,,
Francis Bryan & Eliz. Taylor ... ... 24 June „
Ralph Cocke & Johan Mason ... ... 21 Apr. 1629
Sir David Watkins, K., & Mrs. Honore
Fleetwood ... ... ... 21 Jan. „
John Grimsdale & Anne Skidmore... ... 27 Apr. 1630
Wm. Sallisberry & Elisabeth Stobbs ... 24 May „
Wm. Bodinghton & Elisabeth Axtell ... 27 Sep. ,,
John Horneblowe & Jeane Clee ... ... 25 Oct. ,,
Wm. Babbe & Eliz. Salter ... ... 23 June 1631
Thos. Reading & Susan Salter ... ... 27 Oct. „
Rich. Huchins & An Langley ... ... 26 Jan. „
Thos. Mason & Rebekah Harding ... ... 24 Apr. 1632
Edw. Russell & Susan Dunton ... ... 11 Aug. „
Christopher Grymsdel & Margret RatcHfFe ... 30 Oct. „
Jas Brickell & Anne Goodman ... ... 8 Oct. 1633
Andro Cock & Hannah [Rebecka erased]
Harding ... ... ... ... 16 July 1634
Raph Reding & Marie Cock ... ... ig July 1635
Edw. Baldinge & Joane Benning ... ... 25 Apr. 1636
Peter Fowler & Ann Redinge ... ... 5 May „
Trustrum Bovingdon & Hanna Grimsdale ... 3 Oct. „
Job. Flemming & Ann Bele ... 13 Oct. „
John Huckle & Susan Bampton ... ... 29 June 1637
Christopher Mumford & Eliz. Mumford ... 17 May 1638
" Heer was an oversite,"
Arthur Body & Ann Nash ... ... 15 Jan. 1641
Geo. Cocke & Sarah Pressonne ... ... 24 June
John Chidwick & Mary Nash ... ... 28 Sep.
Winley Grimsdale & EHz. Write ... ... 28 Oct.
Hugh Neale & Eliz. Fleming ... ... 4 Nov.
Hy. Ives & Sara Bartlett... ... ... 18 Jan.
John Hawes & x\nn Munke ... ... 7 Feb.
Rich. Franklen & Eliz. Robbinsonne ... 7 Feb.
Wm. Rolfe & Suzan Robbinsonn, w. ... 21 Feb.
Mathew Wise & Sara Maires ... ... 5 July 1642
G 2
84 Buckinghamshire Parish Registers [1642
Nicholas Dunton & Eliz. Shrimton ... 20 Sep. 1642
[The remaining i6 leaves have been cut out] .
Volume II.
John Sedgewicke & Mary Wooleman ... 14 Nov. 1653
Thos. Pluckwell, blacksmith, & Susan Browne,
both of Amersham ... ... 19 Dec. „
Thos. Grirasedale,blacksmith,& Anne Moncke,
both of Chalfont St. Peters ... ... 30 Jan. „
John Ball, husbandman, & Deborah Mortimer,
both of Little Missenden ... ... 9 Mar. „
Thos. Boane, husbandman, of Chesham, & Jane
Bartlett, of Amersham ... ... 13 Mar. „
Edw. Swift, cooper, of Uxbridge, & Hester
Wyman, of Chalfont St. Peters ... 17 Apr. „
Robt. Bayly, blacksmith, & Sarah Perrott,
both of Amersham ... ... 4 May 1654
Ralph Livoinge, cooper, of Stanes, & Jane
JefFes, of Langley ... ... ... 12 June „
Nycholas Kebble & Anne Sanders ... ... 24 July ,,
John Spencer & Eliz. Graye, both of East
Burnham ... ... ... 21 Aug. „
Edw. Kebble & Mary Evered ... ... 13 Nov. „
Francis Russell & Susanne Downer ... 23 Jan. „
James Twithell & Eliz. Wright, of Chesham... 23 June 1655
Edw. Ives, of Chalfont St. Peters, & Hannah
Kebble ... ... ... ... 23 Sep. „
Robt. Salter & Martha Wooleman ... ... 22 Oct. „
Thos. Cocke & Katharine Pennell [publication'] [ ] „
Wm. Wilkinson & Mary Thatcher, w. ... 6 May 1656
Mr. Samuell Cradock, B.D., Rector of Northe
Cadbury, Somersett, & Mrs. Honoria
Fleetwood ... ... ... 24 June „
Sam. Axtill, of Hemsted, Herts, & Mary Bor-
ton, d. in law of Wm. Wilkinson [pnb-
lication] ... ... ... ... [ ] „
Wm. Allder, saijer, & EHz. Tymberlake
[publication] ... ... ... [ ] „
John Hore & Marg. Grimsdall ... ... 26 Jan. „
Roger Dunton & Eliz. Nash ... .. i Apr. 1657
1672] Chalfont St. Giles Marriages.
8s
John Barton, yoman, & Susan Rogers ... 27 Apr. 1657
Mr. RalTe Deane & Eliz. Barnardiston, of
Harrow-on-the-Hill [publication] ... [ ] „
Abraham Grimsdall & Margreet Hore, of
Radenheedg [publication] ... ... [ ] „
Anthony Kibbell & Sarah Lovat, of Finchly,
Midd. ... ... ... ... ig May „
Abraham Wigenton & Eliz. Sailer [publication] [ ] „
Hy. Bampton & Mary Bodington [publication] [ ] „
Ralph Buckly & Eliz. Nayell, w. ... ... 21 Mar. „
John Heyyitt of Chesam & Martha Francklin 18 Apr. 1658
Thos. Evered & Mary Rigessbe, of Cheness... 6 May „
Edw. Herbert, of Margaretts, Westminr., &
Jane ChishuU, of Wickham ... 26 May „
Thos. Reding & Margratts Serrecold ... 30 Sep. 1661
John Grimsdall & Sarah Dosat, of Pen [pub-
lication] ... ... ... ... [ 11658
Thos. Ewer & Sarah Longe, of Watford
[publication] ... ... ... [ ] „
Robt. Hill, of Amasam, & Eliz. Cleaver
[publication] ... ... ... [ ]
Ralph Deane & Marry Kibble, w. ... 27 Dec. 1662
Francis Bunby & Mary Kendale ... ... 20 July 1665
Wm. Groove, of Fulmore, & Martha Kibble 4 June 1666
Ellis Lloyd, of Lincolns Inn, & Eliz. Rolls,
of Lewknor, Oxon ... ... 21 Aug. „
Robt. Dell & Frances Bass ... ... 30 May 1667
Nicholas Kibble & Ann Benninge ... ... 27 June „
Thos. Reding & Eliz. Hawkes ... ... 10 Nov. „
Geo. Reding & Frances Barnet, both of Gt.
Missenden ... ... ... 6 Oct. 1668
Robt. Hill & Mary Kibble ... ... 8 Nov. „
Robt. Paret, jr., & Sarah Cocke ... ... 19 Nov. „
John Hobbs & Eliz. Hawks ... ... 3 June 1669
Rich. West & Ann Cooke ... ... 11 Oct. „
Edw. Nicholas, esq., & Brigid, d. of Sir
Thos. Claiton ... ... ... 9 Dec. „
Wm. Bodington & Rebekah Body ... 30 Apr. 1671
Wm. Collier, of Oxford, gent., & Edith Bridges 19 Oct. 1672
Edw. Butterfield & Sarah Courtly ... 6 Feb. „
86 Buckinghamshire Parish Registers. [1673
John Sheereman & Mary Mayne ... ... 31 Mar. 1673
Hy. Harding & Martha Kessby, both of
Beconsfield
Joseph North & Susanna Price
Hy. Skidmore & Ann Bedford
Hy. Reding & Ann Roe, of Cheneyes, married
at Harefield
Wm. Evered & EHz. Kelsy
John Salter, of Chalfont St. Peters, & Martha
Body
Mr. Samuel Barton, of Create Brickhill, &
Mrs. Ann Chase, of Ct. Marlow
John Wells, of Pittelsthorne, & Mary Robin-
son, of Seere Creene
Tim. Crafford & Frances Stephens
Daniel Winkfield & Eliz. Lane, of Wooburne,
Bucks
Hy. Nash & Marg. Bampton
Mr. Hy. Atkinson, curate of Chalfont St.
Peters, & Mrs. Susanna Sanders
Thos. Body & Eliz. Coplin
Wm. Kibble & Ann Monk
Robt. Kibble & Susan Ginger
Thos. Saunders, jr., of Newlands, Chalfont St.
Peters, & Jane Rolls, married in St.
Martin Outwich, Thridneedle St., Ldn.
John Rogers & Frances Oxdel
Joseph Hill & Hester Lovet
Wm. How, of Barkhamsted, & An Bird, of
Wilston, Herts
Beniamin Peede & Ann Putnam ...
Ralph East & Alice Woods
Thos. Carter & Eliz. Ginger
Francis Honour & Martha Craflford
Thos. Dean, of Woobourn, & Eliz. East
Fred Nash & Eliz. Kibble
Thos. Crafford, of Agmondesham, & Sarah
Ginger
Rich. Bodsworth & Sarah Stevens
Ezekiel Ewer & Ann Hill, mar. at Fulmore...
10 Feb.
12 July
4 Oct.
1675
1676
18 June
29 Apr.
1677
20 Jan.
1678
22 July
i58o
10 July
20 Feb.
1681
1682
9 July
5 Nov.
1683
10 Jan.
30 June
20 Apr,
10 May
1684
1685
1688
24 July
12 Nov.
19 Nov.
1690
1691
9 Apr.
22 Oct.
5 Apr.
I Nov.
II Nov.
1694
1696
1697
»
>5
12 Jan.
19 May
1698
6 Jan.
9 Nov.
27 Dec.
1699
1716] Chalfont St. Giles Marriages. 87
John Cocke & Eliz. Ewer, mar. at Fulmer ... 9 Jan. 1700
Thos. Kleater & Mary Nash ... ... 5 Oct. 1701
Hy. Hewett & Mary Forrester, lie. ... 7 Jan. „
Edw. Piercy, of Beaconsfield, & Hannah
Penber ... ... ... ... 17 Jan. 1702
John Lerkins & Martha Kibble ... ... 5 Feb. „
John Wyar, of Ammersham, & Grace Tench 29 Mar. 1703
Wm. Ashbourn & Eliz. Hobbs ... ... 15 Nov. „
Wm. Honnor & Eliz. Tredway ... ... 23 Dec. „
Thos. East & Judith Payne ... ... 10 Sep. 1704
John Gurney & Eliz. Pink ... ... 19 Feb. „
Israel Wiled & Anna Plumridge, of Ammer-
sham ... ... ... ... 8 Apr. 1705
Simeon Bartiett & Mary Pewsie ... ... 11 Nov. ,,
Daniel Parratt, of Ammersham, & Ann [ ] 25 June 1706
Thos. Bennings & Mary Roffe, of Amersham i May 1707
Wm. Burnham, of Littel Missenden, & Ann
Hillum, of Amersham ... ... 2 Oct. „
Thos. Peusey & Mary Kerby ... ... 3 Sep. 1710
Simon Bartiett & Ann Parr ... ... 17 Sep. „
Thos. Cutler & Martha Dell ... ... 16 Oct. „
Wm. King & Mary Jony, both of Princes
Risborough ... ... ... 13 Feb. ,,
Jas. Lucas, of Christ Church, Lond., & Eliz.
Smith, of High Wickham, lie. ... 21 Aug. 1711
Robt. Russell, of Pen, & Ruth Hill, lie. ... 29 Apr. 17 12
Samuel Weaver & Sarah Plater ... ... 2 July „
Wm. Axtin & Sarah Fisher, both of Gt.
Missenden, /jc. ... ... ... 10 Dec. „
Rich. Lawrance, of St. Clements, Lond., &
Eliz. Hawes, of Princes Risborough, //c. 7 May 1713
Joseph Woodward & Martha Mountague ... 7 Feb. „
Thos. Plater, of Shoreditch, Lond., & Mary
Ba.rnett, lie. ,... ... ... 22 Aug. 1 714
Robt. Stephens & Esther Hill ... ... 24 Apr. 1715
Joseph Keble & Mary Pink ... ... 7 June „
Thos. Parker, of Amersham, & Mary Lovet 6 Nov. „
Joseph Body & Mary Liberty, lie. ... ... 27 Mar. 1716
Rich. Barnsby, of Eaton, & Mary Body ... 2 Apr. „
Wm. Seward & Susan Body ... ... 16 July „
15 Sep.
1716
9 Oct.
j>
25 Feb.
„
5 Mar.
>»
2 May
1717
30 Sep.
>>
15 Oct.
5>
28 Oct.
88 Buckinghamshire Parish Registers. [17 16
Edw. Salmon & Sarah Heward
Wm. Blinker & Mary Baldwin
David Berry & Roase West
Geo. Smith, of Amersham, & Mary Kingham [?]
Dan. Goldsmith, of St. Botolph, Billingsgate,
& Sarah West, of Chesham, lie.
Dan. Parrot & Mary Child, both of Amersham
Hy. Reiner, of Amersham, & Sarah Wells ...
Jno. Wotton & Eliz. Lovett
John Sterpin, of Denham, & Rebecca Maria
Johnson, of St. Brides, Lond.,^/c. ... 27 Apr. 1718
Jacob Carter, of Chalfont St. Peters, & Eliz.
Dean ... ... ... ... 8 May „
Wm. Ball, of Chalfont St. Peters, & Eliz.
Norwood, lie. ... ... ... 17 July „
John Keble & Susan Nash ... ... 4 Nov. „
Wm. Bowers & Anne Keble ... ... 20 Nov. „
John Hart & Eliz. Kirby ... ... 25 Dec. „
Peter Body & Mary Taylour ... ... 29 Sep. 1719
Jos. Woodward & Ann Bigg ... ... 29 Oct. ,,
Dan. Keble & Sarah Smith, both of Chalfont
St. Peters ... ... .-.25 Nov. ,,
Jas. Harding, of Hempsted, & Sarah Norwood,
lie. ... ... ... ... I Dec. ,,
Tho. Bennitt & Eliz. Child ... ... 25 Dec. „
Dan. Saunders, of Rickmansworth, & Eliz.
Woolman ... ... ... 11 Sep. 1720
Fran. Ward & Grace Ashly ... ... 20 Nov. ,,
Ralf Cock & Susan Goffe ... ... 11 Oct. „
John Copland & Anne Allen, both of
Uxbridge, lie. ... ... ... 18 Dec. .,
Hen. Hill & Sus. Buckmaster ... ... 14 Apr. 1721
Thos. Hill & Sarah Child, of Chesham, lie. ... 18 May „
Thos. Chilton & Eliz. Mandrill ... ... 27 July „
Wm. Hatch, of Cookham, & Mary Hill ... 26 Mar. 1722
Wm. Crocket & Katharine Mevell ... 27 Mar. „
Robt. Barns & Mary Harman, both of Gt.
Marlow, lie. ... ... ... 15 July „
Wm. Rayner, of Amersham, & Ann Webb ... 23 Oct. „
Fran. Jenkens & Susan Samuwell ... 23 Oct. „
1727] Chalfont St. Giles Marriages. 89
Wm. Joanes & Hannah Pilgrem ... ... 19 Nov. 1722
Wm. Hayward, of Gt. Marlow, & Sarah Clizby 26 Dec. „
Hy. Prince, of Rickmansworth, & Eliz.
Butterfield, of St. Peter's Chalfont, lie. 31 Dec. „
Wm. Liberty, of Amersham, & Sus. Howard,
lie. ... ... ... ... 3 Jan. „
Chas. Piercy & Ann Lovett, ^ic. ... ... 24 Jan. ,,
Tho. Rickson & Eliz. Sparks ... ... 26 Feb, „
Geo. Willson, of Rickmansworth, & Kat.
Butterfield, of Chalfont St. Peters, lie. 5 May 1723
John Brotharton, of St. Giles, Lond., & Eliz.
Meads, lie. ... ... .. 6 Aug. „
Geo. Bentley & Rebecca Norris ... ... 27 Oct. „
John Richardson, of St. Peters, & Mary Clizby 5 Apr. 1724
Ralph Horsbrough, of Amersham, & Eliz.
Cock, lie. ... ... ... 16 Apr. „
Jas. Lowty, of Chesham, & Eliz. Evered, lie. 17 Apr. „
John Lane & Ann Start, both of Chalfont St.
Peters, ^jc. ... ... ... 21 Apr. „
Samuel Spence, vicar of Hayes, Middx., &
Martha Alston, of Denham, lie. ... 27 July „
John Geary & Ann Mills ... ... 14 Oct. 1725
Thos. Bennett & Jane Wingfield ... ... 28 Oct. „
Jos. Ells, of Seer Green, & EHz. Hammond ... 20 Feb. „
Jno. Ford & Sarah Morris ... ... 10 Apr. 1726
Jno. Bennett & Ann Shropshire, both of
Chalfont St. Peters, lie. ... ... 21 Apr. „
Nicholas Worcester, of Beconsfield, &
Susanna Violet, of Rickmansworth, lie. 20 Nov. „
Tho. Moulden, of St. Fosters, Lond., & Jane
Smallman, of St. Andrews, Holburn,
lie. ... ... ... ... 25 Dec. „
Wm. Trafford, of Amersham, & Mary
Boddington ... ... ... 8 Jan. „
Hy. Weeden, of Wrickmansworth, & Jane
Grange ... ... ... ... 15 June 1727
Samuel Gurney & Sarah Keble, lie. ... 9 Oct. „
Geo. Loughton, of Edgerley, & Hester
Smewen, of Amersham, lie. ... 19 Oct. „
Jno. Bartlett & Margaret Redman, He. ... i Jan. „
90
Buckinghamshire Parish Registers. [1728
Hy. Russell & Mary Davis, both of Chalfont
St. Peters, lie.
Thos. Moor, of Chesham, & Rebecca Everet,
lie.
Moses Pain & Mary Cox
Thos. Bettesworth & Eliz, Sennerton, lie. ...
Rich. Croft & Eliz Darvil
Wm. Boddington & Esther Pimm
Thos. Ashby & Sarah Hill, lie.
Hy. Wager & Sarah Bartlett
Piercy Button Harding & Mary Bettesworth
Isaac Barton & Eliz. Alnutt, of Amersham, lie.
Valentine Hill & Mary Grantham [?]
Wm. Barton & Eliz. Green, both of West
Wickham, lie.
Dan. Plimly, of St. Albans, & Jane Hill
Hy. Avery & Rebecca Gurney
John Monk & Mary Boddington
Rich. Green, of St. Pancras, Middx., & Sarah
Bone, of Chesham, lie.
Hy. Ball & EHz. Howard
Edw. Rean & Mary Afters
Francis Moore, of Farnham Royal, & Cath.
I very
Thos. Peusey & Eliz. Nash
Rich. Peusey & Mary Dearman
Edw. Salter & Eliz. East
Thos. Webb & Ann Peirce
Ant. Bettesworth & EHz. Wight
Tim. Cock & Ann Samms, lie.
Chas. Burnham & Mary Briggs, He.
John How & Mary Nash
Thos. Milward & Eliz. Edwards
Jas. Atkins & Ann Bartlett
Geo. Westfeild & Ann Taylor
Thos. Bettesworth & Mary Pink
Zachary Lofty & Eliz. Knight
Wm. Restal & Eliz. Wagstaff
Alex. Harding & Sarah Edmonds
Thos. Wooton & Sar. Whirley
II June 1728
1729
>>
1730
5 May
7 Sep.
7 Sep.
2 Oct.
[-]Oct.
5 Oct.
29 Oct. „
29 May 1732
15 June „
22 June ,,
16 Aug. 1731
5 Nov. 1733
13 Nov. „
23 Nov. „
22 July 1734
ID Oct. „
10 Oct. „
29 Sep.
13 Oct.
18 Aug.
3 Oct.
9 Oct.
12 Nov.
12 Nov.
13 Nov.
19 Dec.
12 Nov.
18 Oct.
I Nov.
31 Dec.
18 Jan.
12 May
10 Sep.
27 Jan.
1735
>>
1736
1737
1738
1739
1740
I74I
1755]
Chalfont St. Giles Marriages.
91
John Randall, of Uxbridge, & Mary Hill, of
Amersham, lie.
Rich. Darvil & Mary Ears
Wm. Clark & Mary Wooton, lie. ...
Zachary Brown, of Denham, & Hannah Body
lie.
Wm. Spuffle & Ann Everet, both of Harefield
Wm. Smith & Eliz. Woodbridge ...
Joseph Woodhouse & Anne Line ...
Rich. Hutchins & Sarah Wellings
John Nash, of Agmondesham, & Ann Johnson
Robt. Law & Sus. Smith [Harris erased]
Thos. Buckstone & Mary Boddy ...
John Keene & Mary Hart
Daniel Bunker & Eliz. Peage
Jas. Boddy & Mary Simmonds, lie.
Francis Jenkins & Margaret Bartlett
John Ly ving, of Hegerly, & Mary Surman .
Thos. Smith, of Wexham, & Zilpha Kibble .
Jo. Stephens & Eliz. Rudge
Hugh Hill & Eliz. Gardiner
Hy. Gates & Eliz. Treyfoot
Geo. Scot, of Beconsfeild, & Mary Crocket .
Daniel Smith & Eliz. Atwood
Nathaniel Treyfoot & Mary Bowers
Ralph Wilkinson & Ann Boddy ...
Wm. Smith & Priscilla Hill
Wm. Sanderson & Mary Clark
John Ruy & Mary Murray
Jas. Stephens & Ann Ewet
Jas. How & Sarah Dell ...
Wm. Dunton & Hester Kibble
Volume 111.
John Heme & Hanna Buckmaster
Nehemiah Smith & Mary Paine ...
17 Feb. 1741
25 Dec. 1742
18 Apr. 1743
13 June
7 Sep.
9 Dec.
27 Mar.
22 Apr.
10 Oct.
22 Oct.
2 Feb.
15 Apr.
16 June
23 Sep.
1 Oct.
2 Oct.
6 Jan.
21 May
23 Oct.
9 Nov.
19 May
30 Sep.
3 Nov.
7 Feb.
20 Sep.
2 Oct.
11 Oct.
17 Nov.
8 Dec.
12 June
1744
[745
1746
1747
1748
749
Volume IV.
Wm. Masey & Sarah Briant
Rich. Green & Eliz. Eyres [banns] ...
25 Apr. 1753
9 May „
21 Oct. 1754
[— jApr. 1755
92 Buckinghamshire Parish Registers. [1755
John Croxford, of Agmondesham, & Ester
Clisbey ...
Jas. Tubals [Theobalds] , of Wendover, &
Martha Ford
Benj. Rolf, of Beconsfield, & Mary Kibble, w
John Grove, of Pen, & Francis Cock
Jas. Redman & Mary Bolton [banns]
Thos. Rayner, of Horton, & Mary Anthony, lie
Rich. Pitt & Sarah Backster, lie. ...
John Butterfield & Eliz. Woodbridge
Edw. Salter & Sarah Wharley [banns]
Wm. Batty & Susannah Law, w.
Wm. Powell & Eliz. Knowles, lie.
John Buckmaster & Eliz. Hill, lie.
Rich. Hill, victualler, & Mary Bowden, -w.ylic
John Preene & Mary Crafte
Hy. Stonwell, of Wooburn, Bucks, & Eliz
Dell
Francis Elkin, of Harrow, & Elis. Alldin
Edw. Salter, w., & Sarah Whirley, w.
Joseph Seamor & Susannah Horton
Rich. Wherly, yeoman, & Ann Whare
John Ewer, collar maker, & Susannah Hill ..
Wm. Restall, w., & Mary Wellings, lie.
John Bennett, of Chalfont St. Peters, 6
Mary Howard, w., lie.
Thos. Dean & Mary Woodbridge
Thos. East & Ann Staple
John Smith, innkeeper, of Uxbridge, & Eliz
Ansell, lie.
David King & Sarah Perkins
Abraham Wingrove, of Chalfont St. Peters
& Hannah Smith ...
John Turner, of Amersham, & Jane Nuell
Wm. Miles & Ann Stephens
Wm. Hawks & Susannah Grove
Humphry Puddefoot, carpenter, & Mary
Dell, w. ...
Robt. Simmons, of Watford, w., & Eli;
Bowers ...
12 May 1755
24 Nov. „
3 Nov. „
11 Dec. ,,
[— ]Jan. 1756
12 Jan. „
29 Apr. „
19 Jan. 1757
[-]May „
13 Feb. 1758
18 Apr. „
20 Apr. „
23 Apr. „
24 July „
20 Oct. „
23 Oct. „
12 Nov. „
21 Dec. „
26 Apr. 1759
24 May „
9 Sep. „
2 Oct. „
10 Oct. „
12 Nov. „
17 Nov. „
7 July 1760
10 Aug. „
13 Oct. „
28 Oct. „
13 Nov. „
29 Nov. „
I Dec. „
1766] Chalfont St. Giles Marriages. 93
John Neber, of Rickmansworth, & Sarah
Restol ... ... ... ... 5 Jan. 1761
Benj. Child, of Rickmansworth, & Love
'La.cey, lie.
Wm. Saunders & Eliz. Tibbels
Thos. Hill & Susannah Hill, lie. ...
John Mould, of Chalfont St. Peters, & Sarah
Non
Wm. Jennings, of Amersham, & Eliz. Rogers,
lie.
Daniel Gough & Ann Stanley
John Lovett & Mary Hill, w., /?c. ...
Thos. Ayres & Hannah Stephens ...
Hy. Worley, of Beaconsfield, & Mary Kibble,
lie.
Thos. Hearn,of Beaconsfield, & Eliz. Joans, lie.
John Babb, of Amersham, & Mary Garret, lie.
Robt. Burroughs & Sarah Dureham
Thos. Briscoe, of Chesham, & Martha Nash, lie.
John Ray & Hephsibah Smith
Wm. Chapman & Ann Woodward
Daniel Gough & Ann Stanley, lie. ...
Wm. Franklin, miller, & Eliz. Wotton
Joseph Lacy, of Beaconsfield, & Mary Garret,
w., lie.
John Fuller & Eliz. Bishop
Josiah Turner, of Chesham, & Mary Boddy, lie.
Samuel Green & Mary Anderson ...
Rich. Lawrence & Eliz. Hill
Hy. Avery, of Farnham Royal, & Ann Tilby
John Ware & Sydney Giles [banns]
Jas. Wellings & Susannah Gristal, of Rick-
mansworth
Thos. Green & Mary Pewsey
John Hill & Hannah Ewer
Wm. Ayres & Mary Jones, lie.
Rich. Kibble & Mary Edlin
John Ayres, of Amersham, & Jane Aldridge, lie.
John Lane & Hester Martin
Harris Bowden & Mary Wager
2 Oct.
»
13 Oct.
j>
21 Apr.
1762
10 May
>>
30 Aug.
»>
25 Sep.
»
7 Nov.
>>
9 Dec.
»>
30 Dec.
>>
22 July
1763
24 Sep.
„
II Oct.
„
17 Oct.
>>
25 Oct.
>»
13 Feb.
1764
25 Feb.
>j
27 Feb.
j>
10 May
»
II June
>>
18 June
i>
3 Oct.
»
11 Oct.
,,
17 Oct.
j>
— ] Oct.
3 Nov,
„
27 Nov.
>i
29 Nov.
»»
3 Feb.
1765
5 Aug.
>>
16 Oct.
,,
24 Oct.
,,
29 Jan.
1766
94 Buckinghamshire Parish Registers. [1766
Edw. Rain & Margaret Redmond
Francis Carter & Sal. Boddy
Joseph Coster, of Rickmansworth, & Mary
Saunders, w.
John Eddis & Sarah Reed
Jas. Martin & Eliz. Tubbs
Jas. Lacey, of Denham, & Eliz, King
Jas. Buckmaster, of Rickmansworth, & Mary
Longfellows, lie. ...
Wm. Hatch & Mary Green, lie.
Thos. Wright, of St. Martins-in-the-FieldS;
Middlx., & Mary Parker, lie.
John Nash & Sarah King
Samuel Lovejoy, w., & Eliz. Henderson, w.
Joseph Chilton & Eliz. Crat
Joseph Buckmaster & Jane Clarke, lie.
Jas. Price, of Rickmansworth, & Ann
Hitchcock
Hatton, a travailing man, & Sarah
Weedon, a travailing woman
Spicer, of Peter's Chalfont, & Eliz
Avery
Thos. Todd & Anne Anderson
John Paine, w., & Hannah Simmons, lie.
Wm. Cock & Martha West
Thos. Nichols, of Wooburn, Bucks, & Ann
Buxton, lie.
John Dorrell & Ann Salmon, lie.
John Keen & Ann Hutchins
Wm. Hill, w., & Jane Pearce, w. ...
John Buxton & Rachel Baker
Wm. Cox, of St. James, Middx., & Mary
Young
John Wade, of Peter's Chalfont, & Mary
Grimsdale, lie.
Wootton Clark & Susannah Woodhouse, lie
John Feary, of Iver, & Sarah Paine
Moses Paine & Sarah Attwood
Hy. Badman, of Rickmansworth, & Susannah
Astlin
Robt.
Wm.
6 Feb. 1766
7 Feb. „
27 Apr. „
16 May „
20 June „
18 Oct. „
IS Dec. „
3 Mar. 1767
II May „
24 Oct. „
9 Nov. „
5 May 1768
30 May ,,
2 Dec. „
9 Dec. „
23 Dec. „
3 Apr. 1769
I Aug. „
5 Aug. „
18 Sep. „
22 Oct. „
6 Nov. „
II Nov. ,,
14 Nov. „
8 Jan. 1770
I May „
28 May „
30 June „
28 Sep. „
18 Oct. „
1774] Chalfont St. Giles Marriages. 95
John Harriss, of Amersham, & Ann Wood-
bridge ... ... ... ... 28 Oct. 1770
Hy. Farington & Rebeccah Blick ... ... i Dec. ,,
Thos. Smith & Dorothy Davis ... ... 3 Jan. 1771
John Hill & Ann Gurney ... ... 18 Feb. „
Thos. Woods & Mary Dell ... ... ig May „
Robt. Charsley, attorney-at-law, of Beacons-
field, & Eliz. Parker, lie. ... ... 10 June „
Jas. Boddy & Martha Garrard, lie. ... 17 Aug. „
Wm. Anstead, of Watford, & Mary Buxton 8 Oct. „
Wm. Bollstreadge, of Warefield, Berks, &
Hannah Bowler, lie. ... ... 23 Oct. „
Robt. Allen & Eliz. Heridge ... ... 14 Dec. „
Rich. Burnham, w., of High Wycomb, &
Sarah Keen, lie. ... ... 17 Dec. „
Thos. Evans, of Pinner, & Mary Avery, lie. 9 Jan. 1772
Joseph Siaery, of Aston, Oxon, & Eliz. Walter 11 May „
Anthony Harding & Susannah Salter ... 8 June ^ „
John Pain & Ann Keene ... ... 17 Oct. „
John Boddington & Ann Palmer ... ... 16 Nov. ,,
Francis Mead, of Rickmansworth, & Susanna
Hutchins . ... ... 3 Dec. „
Allen Moore & Eliz. Stephens ... ... 7 Feb. 1773
John Morton, of Rickmansworth, & Mary
Woodhouse ... ... ... 18 Apr. „
Wm. Saunders & Frances Toovey ... g May „
Thos. Neighbour, of Denham, & Sarah Pewsey 23 June „
Robt. Finlay & Dorothy Stokel, lie. ... 6 July „
Wm. Martin & Mary Pearce ... ... 6 July „
John Andrew & Ann Hart, of Chalfont St.
Peters, lie. ... ... ... 24 July ,,
Wm. Bailey, of Chesham, & Mary Rixon ... g Aug. „
John Purnell & Mary Randall ... ... 11 Oct. „
Joseph Clark & Mary King ... ... 2g Oct. „
John Elwood, of Amersham, & Mary King ... 24 Dec. „
Rich. Stone & Mary Keene ... ... 29 Jan. 1774
Thos. Wells & Sarah Wakeman ... ... 22 Feb. „
John Lane & Eliz. Saunders, /zc. ... 3 June „
Mr. John Stoddart & Miss Sarah Brown, lie. 5 June „
Wm. Stevens & Eliz. Monk ,. ... 6 Aug. „
96 Buckinghamshire Parish Registers. [1774
Wm. Jefkins & Ann Deane
Michael Bovington, w., of Chalfont St. Peters,
& Mary Brown
Wm. Olif & Priscilla Cook
Robt. Dennet & Mary Saunders, of Chalfont
St. Peters
Thos. Law & Ann Body, lie.
Daniel Dowset, w., of Farnham Royal,
Sarah Woodbridge
Hy. Smith & Mary Grace
Ralph Perrot & Frances Wakeman
Bennet Hawkins, of Penn, & Jane Bennet
Moses Bannister & Eliz. Boddy, lie.
Rich. Hunt, of St. Peter's Chalfont, &
Rebecca Keen, lie.
Geo. Rogers & Alice Stevens
Thos. Boddy & Eliz. Green, lie.
Thos. Burnham, of Bray, & Sarah Priestley, lie
Thos. Hill & Susannah Bowen
Wm. Clarke & Eliz. Page, lie.
John Worley, of St. Peter's Chalfont, & Mary
Boddy
Hy. Rixon & Hester Daveney
Geo. Trabey, of Beaconsfield, & Eliz
Priestley
Joseph Grover, of Rickmansworth, & Eliz
Hutchins
Wm. Stevens & Margaret Crale
Robt. Stretting & Ann Pratt
Daniel Page, w., & Eliz. Jennings, w., lie.
John Rane & Eliz. King
Wm. Hutchins & Mary States
Wm. Worley, of Chalfont St. Peters, & Mary
Weedon, lie.
Wm. Woodhouse, of Farnham Royal,
Mary Phipps
Wm. House, of Denham, & Ann Shackell, lie
John Goodman & Mary Clark, lie.
Thos. Avery & Ann Ball, of Rickmansworth
Wm. Elliot & Mary Egleton
24 Sep. 1774
II Oct. „
15 Oct. „
6 Mar. 1775
7 Dec. „
13 May 1776
16 May „
27 May „
1 July „
2 Aug. „
10 Oct. „
15 Feb. 1777
21 Feb. „
22 May „
14 July ,,
28 July „
10 Oct. „
11 Oct. „
13 Oct. „
30 Oct. „
8 Nov. „
16 Nov. „
24 Dec. „
27 Feb. 1778
12 Mar. „
13 Mar.
4 Apr.
4 May
24 Sep.
14 Oct.
15 Oct.
1783] Chalfont St. Giles Marriages. 97
Wm. Saunders, of Chesham, & Jane Smith, /tc. 5 Dec. 1778
Robt. Barratt, p. St. John's, Westminster, &
Diana Chalmers ...
Rich. Dunham & Ehz. Hutchins, of Iver, lie.
John Wells, of Great Milton, Oxon, & Ann
Saunders, lie.
Wm. Bolton, of Chalfont St. Peters, & Eliz.
Bettes worth
John Massy & Sarah More
John Townshend & Eliz. Hill
Thos. Law & Joice Newell
Geo. West & Phebe Dewson
Geo. Craft & Eliz. Moore...
Thos. Trumper, of Harefield, & Hannah
Hatch, lie.
Wm. Gutridge, of Chalfont St. Peter, & Mary
Aires
John Bunce & Sarah Clisby
John Crook, of Chesham, & Ann Stubbs
Joseph Hone, of Harefield, & Ann Grimsdalle,
lie.
Ralph Parrot, w., & Sarah Keen ...
John Coleman & Anne Rolfe, of Beaconsfield,
lie.
Rich. Bradgates,* & Hannah Hutchins, banns
Edw. Worley & Mary Martin
Joseph Gudridge & Sarah Russell, of Chalfont
St. Peters...
Rich. Hitchcock & Martha Beldon, of Berk-
hampstead, lie.
Wm. Pearce & Hannah Hill, /^V. ...
Joseph Chapman & Mary Crutch ...
John Cammeyer & Eliz. Wright, lie.
Matthew Keene, of Chesham, & Eliz. Hill, lie.
Thos. Rixon & Hesther Lane, w. ...
John Hearne & Mary Smith
Joseph Wright, w., & Ann Finch ...
Jas. Howe & Eliz. Body ...
♦In this handwriting there is frequently no distinction between "1" & "t."
Buckinghamshire — IV. h
I Feb.
1779
4 Feb.
i>
27 May
"
6 Sep,
>»
20 Oct.
„
9 Nov.
>>
27 Jan.
1780
31 Jan.
,,
29 Feb.
>>
12 Apr.
»
29 May
M
12 Sep.
J>
16 Oct.
"
3 Nov.
J>
23 Dec.
"
I Jan.
I78I
Sep.
J>
10 Oct.
"
7 Feb.
1782
15 Feb.
ii
31 July
„
23 Oct.
>'
9 Nov.
M
26 Dec.
>»
7 Apr.
1783
22 Sep.
>>
24 Sep.
>>
21 Oct.
„
98 Buckinghamshire Parish Registers. [1783
Wm. Clark & Mary Dalton
Rich. Lawrence, w., & Sarah Fletcher, lie. ...
Wm. Clark & Eliz. Coster
Geo. Shrimpton & Mary Hillam, lie
Thos. Newton & Rachel Page
Nathaniel Trefott, w., & Eliz. Littlepage, lie.
Jas. Brown & Mabel Hutchins
Chas. Clarke, w., & Sarah Odell ...
Thos. Rolfe, of Tring, & Sarah Durley, lie. ...
Geo. King Gurney, w., & Eliz. Holland, w. ...
John Stops, of Chesham, & Jane Barret
John Hay ward & Mary Rogers
Thos. Wilkinson & Eliz. Hill, lie. ...
John Hearn, w., & Susannah Grey, w., of
Amersham, lie. , ...
Hy. Mose, of Iver, & Mary Sermon
Wm. Hutchings, of Rickmansworth, & Sarah
Smith, lie.
Geo. Cooper & Frances Jennings ...
Thos. Worley, of Chalfont St. Peters, & Mary
Jones
Joseph Butterfield [signed How] , of Rickmans-
worth, & Mary Butterfield ...
Wm. Carter & Mary Weedon
Thos. Crawley & Ann Price
Thos. Massey & Hannah Chapman
John Pearce & Sarah Worley
Joseph Seymor & Ann Twitchell ...
Wm. Wilson & Susanna Hill
John Hutchins & Mary Kibble
Wm. Pain Craft & Susannah Green
John Hayle Strickle, esq., & Miss Ann Hunt
Samuel Clark & EUz. Clark
Joseph Keen & Hannah Body
Rich. Murser & Eliz. Elliott
Jas. Wingrove & EHz. Salisbury ...
Rich. Wells, of Chalfont St. Peter, & Mary
Birch
Wm. Massy & Mary Dowset
Wm. Ayers & Sarah Carter
17 Nov.
1783
24 Nov.
>>
8 Dec.
1)
I Jan.
1784
2 Jan.
„
3 July
>>
8 Nov.
»
15 Nov.
»
18 Nov.
>>
27 Dec.
4 Apr.
1785
27 Apr.
»
3 Sep.
}}
12 Oct.
17 Oct.
»
II Nov.
22 Dec.
)>
21 Jan.
1786
II Mar.
M
13 July
>J
9 Oct.
>>
10 Oct.
>>
20 Oct.
24 Oct.
»
24 Oct.
>>
27 Oct.
»
I Dec.
>>
4 Dec.
22 Jan.
1787
I Aug.
9 Aug.
>>
14 Oct.
M
21 Nov.
>>
II Oct.
1788
24 Nov.
»
1795] Chalfont St. Giles Marriages.
99
Robt. Seymour & Fanny Bettsworth
Jas. Brightwell, of Gt. Missenden, & Janey
Bettsworth
Wm. Belt, of Rickmansworth, & Eliz. Grims-
dall, lie. ...
Wm. Murray & Sarah Ransom, lie.
Rich. Bowden, of Chalfont St. Peters, &
Hannah Smith
Rich. Hill & Sarah Lawrence, w., lie.
Wm. Barrett & Ann Hull
Thos. Barns, of Fulmer, & Mary King
Thos. Hillyard, of Fulham, Middx., & Ann
Smith
John Abbot & Hannah Hill
Robt. Kentish & Sarah Wootton ...
Jas. Coleman, of Chalfont St. Peters, & Jane
Clark, lie.
Thos. Edwards & Hannah Hill
Wm. Green & Mary Safwell
Jas. Shrimpton, of Penn, & Clary Child, lie. . . .
Geo. Ayers & Eliz. Green
Wm. Gibbs & Anne Weedon
Thos. Wise & Eliz. King ...
Benj. Green & Anne Butterfield
Wm. Worley, w., & Eliz. Briant, w.
Edw. Worley, w., & Anne Coleman, w., lie. ...
Thos. Bailey, of Amersham, & Mary Moreton,
lie.
Geo. Grover & Eliz. Ayres, lie.
Thos. Seares, of Rickmansworth, & Martha
Winchester, lie.
Joseph Paine & Susannah White
Hy. Hart & Sarah King ...
Wm. Chapman & Hannah King
Jas. Pepper & Alice Holden, lie.
John Stone & Hannah Stevens
Samuel Bryant, of Chenies, & Mary Child, lie.
Jas. Stevens, w., of Denham, & Frances
Buxton ...
John Clark, w., & Eliz. James
13 Apr.
1789
26 May
>>
7 June
,,
2 June
>>
II Feb.
1790
19 Apr.
>>
5 June
))
7 June
>>
23 Oct.
a
4 Nov.
»
26 Dec.
»
4 Apr.
179I
I Oct.
>>
9 Apr.
1792
14 Apr.
it
18 June
»
17 Oct.
>>
22 Jan.
1793
I Apr.
M
4 Apr.
>»
23 May
»
II July
J»
15 Sep.
»
23 Mar.
1794
8 May
?>
21 Aug.
))
23 Aug.
»
28 Sep.
?>
20 Nov.
J>
29 Jan.
1795
22 June
»
25 June
>J
H 2
100 Buckinghamshire Parish Registers. [1795
Jas. Bowler & Martha Herrington ...
Hy. Carter & Hannah OHff
Wm. Lane & Susannah Wootton ...
Wm. Dowsett, w., & Mary Heel, w., of Seer
Green
Rich. Statham & Hannah Seymour
Hugh CHzby & Eliz. Clark
Wm. Turner & Ann Martin
Rich. Hunt, jr., of Chalfont St. Peter, &
Mary Ware, He.
Hy. Craft & Eliz. Godfrey, lie.
Daniel Page & Eliz. Robinson, ^ic. ...
John Slade & Anne Clayton, w.
John Wright & Charlotte Bolton ...
Michael Hall, w., of Chalfont St. Peter, &
Eliz. Walker, w. ...
John Lofty & Eliz. Everett
Rich. Wells, w., & Sarah Worley, lie.
John Rixon & Sarah Paine
Zachary Lofty, of Chalfont St. Peter, &
Sarah Green
John Ayres & Mary Hutchins, w. ...
Joseph Craft, of Chalfont St. Peter, & Sarah
Aylitt
Wm. Hodgkison & Sarah Fitkin ...
Geo. West, w., & Martha Neale, w.
Thos. Scares & Sarah Barrett
John Clark & Mary Ollif
Cornelius Sullivan & Eliz. Stevens, lie.
Joseph Solesbury, of Tring, & Susannah
Brown, lie.
Wm. Goodman & Eliz. Cammeyer, lie.
Wm. Birch & Anne Boddy
Joseph Barnes & Hannah Chapman, w.
Josiah Turner & Lydia Carter
Hugh Tyson, p. St. Peters, Oxford, & Anne
Wise, lie. ...
Rich. Trewin & Hannah Worley ...
Wm. Chapman & Mary Worley
Geo. Coaker & Eliz. Massey
17 July
1795
22 Nov.
>j
30 Nov.
"
4 May
1797
10 May
>>
5 June
>»
19 Aug.
»
I Oct.
)>
21 Oct.
7 Feb.
>>
15 Apr.
1798
28 May
)>
27 May
„
13 Dec.
>>
10 Dec.
?j
15 Jan.
1799
3 July
»
10 Oct.
if
12 Oct.
5 Dec.
>>
28 Jan.
1800
6 Mar.
,,
15 Apr.
»
17 Apr.
»
28 May
>>
12 Aug.
„
17 Sep.
jj
16 Oct.
,,
27 Dec.
»
31 Aug.
1801
5 Oct.
„
26 Oct.
>>
14 Dec.
>»
i8o7] Chalfont St. Giles Marriages.
101
Wm. Newman & Anne Worley
Jas. Dolling & Sarah Rogers, of Amersham
lie.
Wm. Aylett & Mary Burchell, of Amersham
banns
Wm. Reid & Eliz. Stone ...
Bartholomew Tooley, w., & Sarah Harding
Wm. Saunders & EHz. Flexmore, of Amer
sham, banns
Jas. Worley & Hannah Hill
Anthony Westfield Horniblew & Zilpah
Rogers ...
Hy. Hawks, w., & Mary Godfrey, lie.
Wm. Evelthrift & Ann Morton
David Simmonds & Hannah Harding
Hy. Paine & Isabella Nash
John Griffin & Lucy Burroughs
Wm. Watts & Phebe Martin, of Amersham
banns
John Clark, w., & Mary Saunders ...
Robt. Stiles & Eliz. Grainge
Daniel Anthony, jr., & Anne Lawrence, lie.
Joseph Gurney & Eliz. Rogers
Philip Kitson & Maria Jones
Wm. Fergus, esq., p. St. George, Blooms
bury, & Valeria Dorothy Foster, lie.
John Rettingeale, p. St. Anne, Soho, & Mar
garet Manstons, lie.
Rich. Cox & Eliz. White, banns
John Hawkins & Anne Blackwell ...
Geo. Harding & Mary Sims
Hy. Worley & Eliz. Harding
Jas. Peppett, w., & Mary Goodridge
Robt. Seymour, w., of Chenies, & Eliz
Clark ...
Hy. Ewer & Ruth Goodridge
Robt. Briggs, w., & Mary Spreen ...
Joseph Safewell & Sarah Dennis Newman
Rev. Wm. Jones & Mary MoUoy, lie.
Rich. Andrew & Eliz. Law
8 Feb.
1802
21 Feb.
j>
Oct.
If
27 Sep.
j>
7 Oct.
j>
Oct.
>»
II Oct.
j>
12 Nov.
)>
13 Oct.
j>
20 Nov.
>>
24 Dec.
j>
I Jan.
1803
25 Apr.
>>
May
>>
4 July
>>
12 Nov.
>>
28 Nov.
>j
18 Jan.
1804
12 May
>>
3 May
>>
26 May
„
Aug.
}>
22 Aug.
»
3 June
1805
15 Feb.
>>
19 Aug.
'J
2 Nov.
>>
5 Dec.
j»
19 Oct.
1806
22 Nov.
»
I Dec.
j>
23 Nov.
1807
102 Buckinghamshire Parish Registers. [1807
Wm. Hotham, esq., of Farnham Royal, &
Maria Symes, lie. ... ... 19 Jan. 1807
Geo. Harding & Lucy Preen, 5aw« ... Mar. „
John Witney & Pamela Paine, lie. ... 10 Mar. „
Wm. Everidge, w., & Eliz. Boddington ... 18 May „
Wm. Clark & Susannah Morton ... ... 18 May „
John Nash & Eliz. Bignall ... ... 7 Sep. ,,
Wm. Buxton, w., & Eliz. Grange ... ... 26 Oct. „
Jonathan Beckley & Ann Law, of Watford ... 27 Oct. „
Mark Brister, of Chalfont St. Peter, & Eliz.
Birch, lie. ... ... ... 18 Jan. 1808
Mr. John Brooker, of Witney, Oxon, & Miss
Eliz. Grace, lie. ... ... ... 8 Mar. „
John Birch & Frances Wooster, of Wendover,
lie. ... ... ... ... 17 Mar. „
Thos. Hickman & Maria Bassey [alias Bass]
of Amersham, i^MWS
John Grover & Anne Worley
Wm. West & Mary Peedle
Geo. Barrett, w., & Christian Howard, w. ...
Hy. Dulley & Tomzon Dicker
Thomas Golding, of Chalfont St. Peter, &
Sophia Clark
Anthony Harding, w., & Mary Chilton
Thos. Hooker & Eliz. Dowsett
Thos. Dowsett & Anne Goodridge ...
Geo. Grace, of Beaconsfield, & Anne Stevens
Robt. Willis, w., & Mary Paine
Daniel Anthony, w., & Mary Goodman,
lie.
Peter Stevens & Mary Andrew
Wm. Goodridge & Anne Townshend
Joseph Green & Anne Burroughs, banns ouly
onee bidden
John Fletcher & Eliz. Bignall, of Wendover,
banns
Jas. Keen & Rebecca Parrot
Thos. Woodhouse & Eliz. Goodridge
Rich. Preen [Theen] & Mary Turrill, of
Amersham ... ... ... 15 Nov.
5
iviar.
Sep,
»
>>
31
Dec.
j>
H
Feb.
1809
22
May
>)
29
July
)]
II
Oct.
>>
16 Oct.
>>
13
Jan.
1810
15
Jan.
»>
5
Apr.
>j
18
Oct.
j>
29
Jan.
1811
15
Apr.
)7
Feb.
»»
Mar.
>9
25
July
„
25
Oct.
))
i8t2] Chalfont St. Giles Marriages.
103
Josiah Grainge, of Rickmansworth, & Mary
Dowsett ...
John Lote [Lofty] w., & Charlotte Nash
Thos. Saunders & Catharine Wilkinson
Thos. Edwards & Anne Green
John Biggs & Ruth Ghost, of Farnham Royal
lie.
John Massey & Anne Clark
Wm. Stevens & Mary Pierce
Wm. Boddy, w., & Anne Carter, w., lie.
John Wright & RebeccI Chambers, of Rick
mansworth
Thos. Green & Maria Ayres, banns . . .
23 Nov.
1811
I Dec.
>>
16 Nov.
>>
21 Jan.
1812
27 Feb.
»>
30 Mar.
»
21 June
>>
3 June
j>
9 Nov.
»
Dec.
)>
Marriages at Chalfont St. Peter,
1538 to 1812.
Note. — Vol. I. contains Baptisms, Marriages and Burials on parchment
bound in vellum. The writing is small, neat and clear, but the last
leaves are discoloured. It is slightly mutilated in places, and measures
6 ins. by 13 ins. " Maxime membranis scriptum mense Martij A.D.
1604."
Vol. II. " A register of all the Christenings and Burialls and Mar-
riages in the parish of Chalfont St. Petrus for the yeare of our Lord
1624, James Bradshawe being Vicar, Thomas Wood and John Russell
churchwardens." It is on parchment bound in vellum, and measures
8 ins. by 13 ins. The writing is neat and clear except the last few
pages, which are in various handwritings, and contain several blank
spaces.
Vol. III. is on parchment bound in vellum, and measures 6J ins.
by 14 ins. Three paper leaves at the beginning and three at the end
have been added for the years 1695-1704. At the year 1693 there
appears to have been a dispute over an affidavit " buried in woollen."
Vol. IV. is on parchment bound in calf or sheep skin. It measures
8 ins. by 13^ ins., and contains 5J loose sheets with Baptisms, 1675-
1696.
Vol. V. is on parchment bound in vellum and measures 8 ins . by
12 ins.
Vol. VI. is on paper with leather binding. It measures 10 ins. by
15 ins. The latter half contains Banns which have been collated with
the Marriages. There are two loose sheets giving an account of the
church utensils, vestments, etc., and also an annuity to provide bread
for thirteen poor unmarried women.
Vol. VII. is of the same size and binding as the preceding one.
These extracts have been made by Mr. Thos. Gurney. of North
Kensington, by leave of Rev. Roland Allen, lately Vicar of ttie parish,
and are now printed under his supervision by leave of Rev. C. S. A.
Whittington, the present Vicar.
Volume I.
Robertus Lewis & Eliz. Morrison ... ... 22 Oct. 1538
Symon Wylchyn & Agnes Ducke ... ... 10 Nov. „
Robertus Dodde & Magdalena Dorsett ... 26 ]an. 1539
Thos. Snell & Alicia Kynge ... ... 6 July „
Joh. Salter & Alicia Whyte ... ... 21 Sep. „
Wm. Edmunds & Joanna Pallyn ... ... 20 Nov. „
.co6 Buckinghamshire Parish Registers. [1540
Thos. Trowghton & Joanna Racy ... ... 11 Apr. 1540
Rich. Nokes & Alicia Stanborow ... ... 13 June „
Thos. Kyrkeby & Eliz. Plastow ... ... 10 Oct. „
Rich. Davie & Joanna Cocke ... ... 21 Nov. ,,
Oliver Butteriield & Alicia Alen ... ... 31 Jan. 1541
Stephanis Morwyn & Agnes Tylar ... ... 21 May „
Thos. Brigges & Joanna Greye ... ... 22 Nov. „
Thos. Morwyn & Joanna Trowghton ... 22 Jan. 1542
Walteri Webbe & Dionisia Plastow ... 30 Apr. „
Nichoiai Plastow & Eliz. Carter ... ... 11 June „
Francisci Butterfield & Joanne EUys ... 2 July „
Thos. White & Juliana Clattercots ... ... 17 Apr. 1543
Johes. Sharpe & Margeria Trumpar ... 17 June „
Joses Hardinge & Alicia Ducke ... ... 26 Oct. „
Jacobus Randall & Alicia Okeley ... ... 4 Nov. „
Egidius Butterfield & Christina Butlar ... 26 Nov. „
Johes. Tomson & Joanna Morwyn ... ... 17 May 1544
Johes. Hawes & Emma Jonson ... ... 30 June „
Jacobus Browne & Eliz. Charsseley ... 5 Oct. „
Rich. Gramiger & Eliz. Splene ... ... 19 Oct. „
Wm. Heydon & AUcia Goddart ... ... 25 Oct. ,,
Geo. Lancton & AUcia Wynkfylde... ... 17 Nov. „
Johes. Butlar & Felicitas Randall ... ... 23 Nov. „
Hugo Tryggeet & Alicia Ducke ... ... 7 June 1545
Geo. Wedon & Agnes his wife ... ... 9 Sep. „
Wm. Pyrryn & Joanna Kechyn ... ... 21 July 1546
Thos. Morwyn & Isabella Porter ... ... 6 Sep. „
Thos. Chesteley & Agnes Budde ... ... 7 Oct. ,,
Johes. Trowghton & Thomassa Meade ... 2 May 1547
Wm. Wylchyn & Margareta Marshall ... 23 Oct. „
Johannes Boyes & Alicia Gudderoch ... 10 Nov. „
Thos. Downe & Alicia Butterfield ... ... 15 Jan. 1548
Wm. Hyll & Joanna Stanwell ... ... 23 Sep. „
Johannis Baldey & Alicia Lyon ... ... 7 Oct. „
Johannis Rede & Alicia Ducke ... ... 15 Oct. „
Walteri Hornsey & Alicia Butterfield ... 21 Oct, „
Johannis White & Helenovas Stambolde ... 5 Nov. „
Geo. Kylbrede & Eliz. Butler ... ... 17 Sep. 1549
Thos. Belligam & Alicia Palm [Palin] ... 23 Sep. „
Thos. Crane & Joanna Butler ... ... 19 Oct. 1550
1562] Chalfont St. Peter Marriages. 107
Edw. Splene & Agnetis Bachelar ... ... 20 Oct. 1550
Johannes Nashe & Joanna Goddarde ... 6 July 1551
Wm. Dorsett & Avicia Harrys ... ... 22 July „
Radolphus Crosby & Agnes Randall ... 31 Aug. „
Gulielmus Gudderiche & Eliz. Lorkyn ... 8 Sep. „
Robt. Bryan & Margareta Grove ... ... 11 Oct. „
Johes. Noble & Cecilia Randall ... ... 18 Oct. „
Thos. Thorpe & Joanna Browne ... ... 25 Oct. „
Robt. Butterfield & Agnes Noble ... ... 7 Feb. „
Johes. Grove & Joanna Kensey ... ... 11 Sep. 1552
Edm. Butterfyeld & Margareta Waphrey ... 23 Oct. „
Thos. Fisher & Margareta Butterfielde ... 18 July 1553
Thos. Dyer & Joanna Hayne ... ... 20 Jan. „
Ricardi Lyon & Margareta Bryen ... ... 17 Apr. 1554
Egydii Grymsdalle & Agnetis Butterfeild ... ig Nov. ,,
Wm. Notte & Margareta Splene ... ... 22 Nov. „
Thos. Tranenar & Joanna Dier ... ... 6 Oct. 1555
Hy. Akeman & Agnetis Holt ... ... 11 Nov. „
Johes. Hardinge & Margareta Trowton ... 11 Nov. „
Hy. Jarrard & Johanna Randall ... ... 4 Oct. 1556
Thos". Moncke & Eliz. Child ... ... 23 Jan. „
Edw. Babbe & Elena Yver ... ... 18 May „
Nicholai Trowghton & Sibbella Snappes ... 18 Oct. 1557
Magister Wodley & Anna Drury ... ... 25 Nov. „
Wm. Wymley & Alicia Hedon ... ... 10 Feb. „
Robt. Noble & Agnes Hodson ... ... 9 June 1558
Rich. Hey ward & Rosa Dyer ... ,,. 2 Oct. „
Wm. Gedge & Margareta Baldwyn ... 17 Oct. „
Mathew Randall & Margaret Nicoles ... 9 July 1559
Hy. Wigins & Agnes Wynkefeilde ... 10 July „
Jas. Hynd & Jone Hyll ... ... ... i Oct. „
Rich. Blew & Annys Allyn ... ... 16 Oct. „
Wm. Wynley & Isabell Frenche ... ... 21 Jan. „
Thos. Hull & Joanna Downe ... ... 21 Aug. 1560
Rich. Cawley & Eliz. Troston ... ... 14 Nov. „
Geo. Chanand & Agnes Randall ... ... 15 Nov. „
David Child & Letitia Randall ... ... 15 Nov. „
Mychael Carter & Joanna Bend ... ... 26 Nov. „
Andreas Randall & Oilicia Hutt ... ... 8 Feb. „
Thos. Smyth & Anna Harwode ... ... 6 July 1562
io8 Buckinghamshire Parish Registers. [1562
Hy. Read & Alicia Ducke
Thos. Whitlock & Joanna Tyler ...
Edw. Harvenger & Eliz. Hull
Galfridus Balgrave & Anna Gladman
Hy. Baker & Elena Plastow
Rodulphus Wynkefield & Anna Bennett, alias
Filler ...
Jespar Saunders & Margareta Child
Hy. Cherseley & Anna Bacheler ...
Thos. Beconton & EHz. Jarrett
Thos. Chamblayne & Emma Rolfe...
Johes. Horwood & Margareta Porter
Robt. Chamblayne & Joanna PhiHps
Ricus. Tomson & Margareta Rosse
Hy. Sexcey & Barbara Hamsheer ...
Johannes Hyll & Agnesa Wyngfeild
Johannes Hull & Agnesa Splene, w.
Jhes. Gunne & Margareta Wytnoll...
Wm. Vaghan & Agnesa Wylchyne, w.
Johes. Knight & Rosa Heward, w.
Johes. Hethe & Alicia Panter
Hy. Belche & Augusta Downe ... .;.
Wm. Kyrby & Anna Clarke
Wm. Richardson & Agnes Dunton, w.
Johes. Butterfield & Margareta Clarke, w. ...
Wm. Davies & Joanna Butterfielde
Ricardus Hyll & Agneta Butterfield
Thos. Batchelor & Margareta Saunders, w. ...
Johes. Tredwey & Emma Butterfeild
Symon Wheler & Cicilia Nashe
Ricardus Currant & Agneta Richardson, w. ...
Jhes. Smyth & AUcia Sheparde
Jhes. Batcheler & Agnesa Royse, w.
Thos. Harding & Emma Chamblayne, w. ...
Wm. Horton & Alicia Royse
Jhes. Munke & Margeria Style
Wm. Randall & Agneta Frenche ...
Robt. Hill & Brigetta Mason
Robt. Shawe & Margareta Murwyn
Rich. Wheler & Maria Sargent
30 Aug.
1562
28 Sep.
,,
3 Feb.
j>
19 Nov.
1564
10 Sep.
1566
8 Sep.
„
22 Sep.
yy
13 Oct.
j>
17 Nov.
,,
26 May
1567
23 Nov.
»
25 Jan.
„
ID Oct.
1568
17 Oct.
>»
16 Jan.
»
7 Aug.
1569
20 Nov.
j>
5 Feb.
»
23 Apr.
1570
17 July
i>
17 June
157I
8 July
>»
12 July
»>
16 Oct.
»>
II Nov.
18 Nov.
>>
25 Nov.
J>
14 Jan.
„
17 Feb.
}>
26 May
1572
3 Oct.
26 Jan.
>j
5 Apr.
1573
12 Apr.
>j
17 May
M
7 Dec.
»J
13 Dec.
>J
15 Feb.
>>
14 Nov.
1574
1585] Chalfont St. Peter Marriages.
109
1575
1576
1577
1578
-]
1578
1579
1580
Geo. Aldwene & Margarett Shippard ... 14 Nov.
Rich. Morven & Joan Hull ... ... 21 Nov.
John Tybby & Ceslye Ducke ... ... 5 Dec.
Roger Evelyn & Ursula Hamsher ... 29 Jan.
Christopher Pewsy & Agnes Pratt ... 14 Jan.
Robt. Harding & Amea Balgrave, w. ... 29 Apr.
Geo. Pond & Margareta Butterfieldj w. ... 20 May
Johes. Hull & Juliana Frenche ... ... 25 Oct.
Hy. Patenson & Eliz. Ashbey ... ... [ — ] Nov.
Thos. Hunt & Jone Downe ... ... 2 Dec.
John Deane & Eliz. Lucas, w. ... ... 8 May
Robt. Butterfield & Jone Carter ... ... 12 May
Edm. Morwyn & Ales Nutt, w. [ovev an erasure] [ — ] [
Thos. Tredway & Ales Wynley ... ... 14 Apr.
Rich, Easte & Margaret Splene ... ... 25 Oct.
Xpofer Clay & Ales Downer ... ... 8 Nov.
Laurentius Reynolds & Joanna Englishe ... 25 Apr.
Jhes. Wedon & Eliz. Francklyn ... ... 6 June
Jhn Cawdry & Ehz. Ryding ... ... 31 July
Wm. Munke & Agnes Noble ... ... 2 Oct.
Rich. Kyrby & Anne Field ... ... 30 Oct.
John Ransonne & Eliz. Carter ... ... 15 Oct.
Wm. Morwyn & Jone Browne ... ... 13 Nov.
John Mastyne & Purnell Howe ... ... [ ]
Nycholas Barnslie, alias Pomaster, & Margaret
Davyes ... ... ... ... 5 Dec.
Abraham Webbe & Agnes Greene ... 18 Sep.
Robt. Francklyn & Jone Godfrey, w. ... 26 Feb.
Robt. Royse & Anna Bett ... ... 3 May
Johes. Ascall & Agneta Grove ... ... 25 Aug.
Robt. Mosse & Anna Charsley, w. ... 4 Nov.
Edw. Babbe & Joanna Hill ... ... 21 Jan.
Robt. Hill & Agneta Babbe ... ... 4 Feb.
Hy. Patenson & Alicia Darbisher ... ... 17 Apr.
Hy. Downes & Agneta Whit ... ... 17 Oct.
Nicholaus Jenkins & Anna Campion ... 20 Feb.
Johes. Balleye & Anna Francklyn ... ... 22 June ij
Rich. Sharpe & Juliana Hawle, w.... ... 26 Oct.
Rich. Heathe & Anna Edlyn ... ... 25 Jan.
Johes. Butterfield & Isabella Balgrave ... 31 Oct. 1585
[581
['582
^583
^584
no Buckinghamshire Parish Registers [1585
Thos. Gascoyne & Anna Kyrbie ...
Geo. Reading & Isabella Noble
Thos. Frenche & Margareta Reding
Thos. Hunt & Anna Sex ...
Edw. Ryding & Eliz. Monke
Robt. Chfton & Brigidia Splene
Wm. Monke & Katherina Brainche
Rich. Slade & Jone Allen
John Knight & Ales Heywoodde ...
Rich. Butterfield & Sisley Francklyn
Thos. Boll & Ales Cleye ...
Philippe Francklen & Anne Butterfyeld
Wm. Hull & Anne Browne
Hughe Browne & Anne Knotton ...
Robt. Charsley & Sisley Claye
Thos. Webbe & Anne Hentone
Rich. Cocke & Anna Terene
Wolstone Childe & Elen Empsone...
Thos. Bauer & Anne Hawkyns
John Craftes & Joanna Lane
Rich. Bonar & Francys Boyes
Thos. Frenche & Anna Wingfeild ...
Hy. Lovett & Anne Chersleye
Jas. Eglin & Grace CoUens
Wm. Petifer & Annes Kerby, w. ...
Geo. Ponds & Anne Slade
Wm. Lane & Agnes Bibbe
John Cudstone & Maryan Viccars ...
Thos. Randall & Margarett Batcheler, w. ...
Martins Bukmaster & Eliz. Prestone
John Pratte & Ales Chiltone
Robt. Tyler & Gillian Lane
Thos. Butterfield & Grace Wingfield
John Gates & Anne Saxye
John Cherslye & Anne Sloon
Harry Hardinge & Ursula Gates ...
Robt. Muncke & Isbell Warner ...
John Grove & Amey [Eliz, erased] Baldwyn
Wm. Randall & Ales Bell, w.
Adryn Bayley & Amye Pirrywn
17 Jan.
12 Apr.
8 Aug.
16 Oct.
12 Dec.
19 Dec.
9 Feb.
28 May
3 July
17 July
8 Aug.
23 Oct.
20 May
27 July
14 Sep.
20 Sep.
26 Apr.
4 May
30 Apr.
25 May
30 Nov.
20 Apr.
16 July
31 July
10 Jan.
5 Feb.
I May
I Feb.
24 June
5 Aug.
15 Sep.
22 Sep.
23 Nov.
5 June
20 Sep.
27 Sep.
26 Feb.
10 Oct.
27 Aug.
23 Oct.
1585
1586
1587
>>
1589
>j
j>
if
1590
>>
1591
>>
»
1592
})
>>
91
1593
>>
1594
>»
)}
>>
>J
1595
1597
1598
1599
i6io] Chalfont St. Peter Marriages.
Ill
Hy. Reading & Mary Tybye
John Thorpe & Grisell Purye
John Reading & Friswith Branche
Wm. Webb & Ane Tybye
Thos. Gould & Mary Reading
Robt. Randoll & Alis Shephard
John Hawkyns & GilHan Bennett
Thos. Whetley & Anne Shawe
Edw. Tulye & Annes
Hy. Caudry & Eliz. Claye
Thos. Hull & Eliz. Hamshere
Wm. Hunte & Isabell Randall
John White & Sussuan Butterfyeld
Wm. Dell & Margaret Bartlett
Hy. Downes & Prudence Harvey
Thos. Smyth, of Iver, & Susanna Curant
Robt. Croster, of Ickna, & Eliz. Baldwyn
Roger Childe & Olivia South
Geo. Butterfeld & Alicia Pennard, of Uxbrdg
Thos. Downes & Agneta Salter
Wm. Wetherley, of Harlington, & Isabellam
Downes ...
Roger Whitchurch & Debora Rainolds
Roger Wager & Eliz. Field
Hieromus Man & Joana Colins
Wm. Greene & Margareta Mosse ...
Johes. Battle, of Uxbridg, & Anna Weedon
of Rickmansworth ...
Caleb Randall & Ursula Wheler ...
Persifall East & Barbara Butterfield
Egidius Man & Alicia Hill
Edw. Kemford & Agnes Hobs
Thos. Wetherley & Fran. Babbe ...
Hy. Baker & Anna Butterfield
Ezechiel South & Agnes Christmas
Johannes Houding & Widow Morwin
Wm. Playter & Brigetta Salter
Thos. Nashe & Alicia Tredway
Robt. Celby, of Fulmer, & Agnes Browne, w
of Iver
26 May
14 July
21 July
20 Sep.
27 Oct.
8 Nov.
15 Nov.
3 Dec.
1 Aug.
2 Nov.
10 Oct.
I Nov.
28 Feb.
25 June
14 Oct.
I Apr.
I May
12 Sep.
17 Sep.
23 June
1600
5»
I6OI
1602
1603
>>
>J
1604
>J
1605
>>
>>
>J
1606
21 Sep. „
23 Feb. „
3 May 1607
17 May „
8 July „
1608
12 Oct.
12 Oct.
30 Mar.
15 May „
30 Oct. „
13 Feb. „
28 June 1609
July .,
27 Aug. „
20 Nov. „
16 Feb. „
29 Apr. 1610
112 Buckinghamshire Parish Registers. [1610
Edw. Osburne & Joana Grimsdale, w.
Abraham Webbe & Jane Wilson ...
Wm. Dell, jr., & Anna Michell
Geo. Salter & Friswith Reading
Radolphus Baldwin & Hanna Redwood,
Rickmans worth
Geo. Smith & Alicia Miles
Johannes Hey ward & Jana Tombs ...
Rich. Newman & Agnes Okeley
Nich. Jenkins & Eliz. Dell
Rich. Hunt& Eliz. Baldwin
Franc. Merit & Helena Mattingley
Rich. Franklin & Anna Hey ward ...
John Perry & Dorothea Munke
Edw. Sired, of Ruslip, & Margaret Bonner
Fran. Newman & Margaret Webbe
Geo. Cawdrey & Isabella Munke ...
Jaspar Grove & Grace Tredway
Robt. Tredway & Joana Smewin ...
Johes. Browne & Alicia South
Robt. Munke & Rebecca Anderson
Edm. Baldwin & Cecilia Chapman
Wm. Cowper & Agnes Cocke
Radl. Downes & Margareta Babbe
Thos. Addams & Agnes Hull
Edw. Graine & Agneta Wheeler
Edm. Baldwin & Josuana Biddle
Mathus Sedgwicke & Susanna Hunt
Rich. Fektham & Anna Noble
Hy. Munk & his wife Elizabetha
Franc. Good & Agnes his wife
Wm. Ives & Dorothea Hill
Thos. Playter & Annis Shawe
Wm. Hexur & Joanna Croft
Simon Wheeler & Sage Portar
Wm. Harris & Maria Hayes
Joh. Cawdry & Eliz. Fibby
Wm. Kibble & Agnes Redding
Thos. Beresford & Clemens Willoughby, of
Rickmansworth
17 June 1610
8 Oct. „
22 Oct. „
30 Jan. „
8 May
19 July
9 May
20 June
24 June
4 July
10 July
17 Oct.
7 Mar.
27 June
3 July
6 Nov.
21 Sep.
29 Jun.
17 July
1 Nov.
13 June
15 Sep.
16 Sep.
2 Dec.
30 June
8 Sep.
19 Oct.
17 Nov.
31 Jan.
26 Oct.
11 July
28 Sep.
7 Nov.
16 Jan.
21 Feb.
24 Feb.
28 Feb.
1611
1612
1613
614
i>
>>
615
616
>>
617
618
>>
619
-] 1620
1 631] Chalfont St. Peter Marriages,
113
Wm. Ives & Sibill Stucky
Hy. Felles & Margareta Weeden
Rich. Didsberowe & Joyse Fields
Rich. Ball & Ayme Butterfield
Johes. Munck & Agnes Ditch
Wm. Turner & Elinor Dell
Roger Gould & Agnes Weedon
Ananias Brown & Agnes Knight
Robt. Wager & Martha Wood
Edw. Gibbs & Agnes Smewin
Wm. Smewin & Joanna Herring
Ralph Wingfield & Agnes Gould
Wm. Eggleton & Hester Cawdry
Gyles Aldridge & Jehude Coops
Joh. Weedon & Abigail Dell [indistinct]
Volume H.
Daniell Field & Marie Scott
Geo. Allden & Margaret Baldwin ...
Thos. Wetherley & Margarett Evered
Wm. Dary & Susan Kendrit
Robt. Lea & Jane Lee
Paul Michael! & Ellen Smewin
Ralph Chersley & Marie Sallter
Rich. Browne & Margarett Francklin
Wm. Allen & Eliz. Tuley
Nich. Babb & Sarah Weedon
Thos. Redding & Eliz. Weatherley
Edw. Baldwin & Amey Redding ...
Rich. Corrants & Keatheren Warren
Edw. Ives & Goone Bancraft
Geo. Adames & Maybell Randowle, w.
John Powell & Susan Braden
Wm. Ockle & Ehz. Moores
Edmund Redding & Mary Fearne ...
John Bennett & Susanna Butterfield
Wm. Jeffery & Dorathy Gibb
John Webb & Suzan Jeflfes
John Nash & Eliz. Cawdrey
Thos. Redding & Margery Haile ...
Buckinghamshire — IV.
4 May
1620
... 15 July
>>
2 Nov.
,,
., II Feb.
>>
... 30 Apr.
1621
•. [ ]
>>
... 2 Aug.
>>
4 Nov.
>>
.. 28 Apr.
1622
.. 12 Jan.
„
... 30 Jan.
)>
.. 24 Feb.
j>
9 June
1623
... 8 Oct.
))
.. 9 Dec.
»
... 19 Sep.
1624
I Oct.
j>
... 25 Sep.
1625
.. 24 Oct.
„
.. 14 Nov.
))
Ea
ster Munday
1626
4 June
j»
.. 29 June
„
.. 8 Apr.
1627
.. 19 Apr.
„
.. 25 July
)>
.. 6 Nov.
j>
.. 23 Nov.
1629
.. 19 July
)>
20 July
}f
.. 17 Aug.
„
.. 8 July
1630
.. 15 July
>>
.. 21 Sep.
,,
.. 29 Sep.
j>
.. 27 Oct.
»
.. 29 June
1631
.. 28 Nov.
>>
I
114 Buckinghamshire Parish Registers. [1631
John Aldwin & Hanna Peerce
John Egellton & Eliz. Wooddward, at Alsbury
Arthur Bennet & Sibbell Redding ...
Cristopher Mumford & Susan Baker
Rich. Cocke & Jane Pratt
John Burrow & Eliz. Nash, both of Agmon-
dishsLin, lie.
John Weedon, w., & Joan Nash, w.
Robt. Hull & Isabell Birde
John Gibb & Bridgett Downes
John Claye & Eliz. Aldwin, lie.
Thos. Hammon & Ann P [er] kince, w.
John Theede & Suzan Whitchurch
Jas. Edlen & Rebecka Wheatley ...
Robt. Spurlinge & Margery Redding, two
[twice] w.
Hy, Hurles & Mary Kible
John Waters & Eliz. Hoggince
John Munke & Ellen Kible
Wm. Higgence & Suzan Darie
Arthur Munke & Marjery Adams ...
Charles Dell & Mary Adams
Radolph Tredway & Ann Aldey, lie.
John Batcheler & Sara Bord, lie. ...
John Chasley & Dorothy Hill
Adam Butterfield & Hanna Lovet, lie.
Samuel Forest & Ann Britteredg, both of
Iver, lie. ...
Thos. Randall & Ann Clarke
John Munke & Ann Hatwall
Wm. Randall & Ann Bradshaw, w.
John Webb & Eliz. Hawes
Mark Randall & Ann [Benwell] ...
Robt. Dell. & Suzan Cawdrey
Wm. Harding & Suzan Higgens ...
Thos. Perri & Sazanna Forde
Geo. Cawdrey & Francis Bonner ...
Thos. Bateman & Kath. Vurles, w.
Thos. Buttler & Ellen Grays
Thos. Munke & Mary Dell
30 Nov.
1631
5 Dec.
>>
29 Jan.
>j
29 June
1632
2 Oct.
a
26 Nov,
30 Apr.
1633
30 July
j>
21 Aug.
>>
17 Nov.
5>
19 June
1634
14 July
„
4 Jan.
J>
7 Apr.
1635
8 Apr.
i7
30 Apr.
>>
4 May
J»
3 Aug.
J>
3 July
1636
II Nov.
»
II Apr.
1637
29 May
29 June
J>
9 Aug.
»
18 Dec.
>>
I May
1638
29 May
>>
11 Oct.
»
12 Oct.
>»
[ ]
4 Feb.
>>
21 Oct.
1641
31 Jan.
>>
7 Feb.
>>
14 Mar.
J>
13 June
1642
9 July
1643
1674] Chalfont St. Peter Marriages.
115
John Craft & Mary Jenkence
Sebastian East & Eliz. Curant
Wm. Salter & Mary Buntchley
Rich. Pusey & Eliz. Haselwood
Ralph Tempel & Lucie Blackwell ...
Hy. Munke & Eliz. East, both of Rickmersworth
Wm. Arnall & Martha Skidmore, both of
Chenes
Thos. Weedon & Eliz. Freest, w. ...
Philip Death & Judith Dell, w.
Thos. Clarke & Ann Weedon
Thos. Randall & Adeney Gibb
[There are a few Baptisms and Burials, hut no Marriage entries
for the period 1646- 1652. The register is slightly mutilated and
there are tnany blank spaces."]
Etheldred Cross & Martha Salter ...
Thos. Peerce, of Amersham, & Mary Franklin
Rich. Harish & Margery Monke ...
Thos. Grimesdall & Ann Monke
Daniell Baldwin & Mary Grover ...
Wm. Davis & Eliz. Randall
24 June
1644
30 June
,,
7 July
>)
3 Sep.
>>
7 Nov.
„
28 July
1645
30 July
j>
4 Aug.
j>
13 Aug.
»
10 Sep.
))
13 Oct.
„
1653
6 Jan.
17 Jan.
29 Sep.
28 Oct.
20 Jan.
16 Feb.
1660
1666
1667
Jos. Freer & Eliz. Babb
John Hunt, of Agmondisham, & Eliz. Butter-
feild, lie. ... ... ... ... 12 Nov. „
Hy. Dell & Jane Butterfield ... ... 18 Apr. i66g
Rich. Kerbey & Ann Russell ... ... 12 July „
Daniell Redington, of Iver, & Frances Ives ... 22 Nov. „
Thos. Copland & Eliz. Gifford ... ... 29 Nov. ,,
Robt. Bennet & Ann Smart ... ... 10 Apr. 1670
John Chambers & Grace Huet ... ... 18 Apr. „
Wm. Grimesdall & Ales Treadwaye ... 17 Oct. „
Samuell Aldridg & Dorythy Gould ... 24 Sep. 1672
Wm. King & Bridget Good ... ... 4 Nov. „
Josias Copland & Joyce HoUman ... ... 4 Nov. ,,
Stephen Holl & Mary Cole ... ... 26 June 1673
Thos. Harding & Martha Yernton ... ... 14 July „
Jas. Balle & Mary Salter ... ... 29 Sep. „
Jas. Hayward & Mary Bryant ... ... 20 Nov. „
Hy. Alden & Mary Heme ... ... 20 May 1674
John Craford & Margaret Holl ... ... 24 Nov. „
ii6 Buckinghamshire Parish Registers. [1675
Volume III.
John Briant & Sara Ives
David Cole & Mary Pluckinton
Edward Mountegue & Alice Rogers
John Ewer & Hanna Weatherley ...
Zacariah Hawks & Judith Parratt ...
Thos. Grimsdall & Susan Winslow
Josiah Simson & Eliz. DoUen
Silvester Browne & Mary Craft
Edward Hilyard & Sara Towne
John Browne & Susan Smith
Wra. Ingram & Sibbell Jones
Rich. Smith & Keziah Bosher
Wm. Smith & Prissilla Hurles
Robt. Butterfield & Mary Grimsdall
Marke [ ] & Ann Russell ...
John Treadways & Sara Russell
Wm. Bennett & Mary Cunstable ...
John White & Martha Bamton
Hy. Stephens & Grace Butterfieldi...
John Hale & Grace Ward
Chas. Cocks & Ann Littleboys
John Battey & Susan Buttler, w. ...
Wm. Gurney & Martha Manfeild [Cookcomb
24 Apr.] ...
John Noble & Eliz. Reding
Wm. Harding & Susan Battison ...
Robt. Hawkins & Sarah Newton ...
Thos. Williams & Ann Hill
Thos. Fellowes & Ann Bigg
Edw. Mortton & Hester Gardner ...
John Monk & Eliz. Williams
Edw. Weatherly & Eliz. Hearne ...
John Ives & Mary Bossyer
Frances Pepper & Ann Treadwaye
Wm. Saulsberry & Eliz. King
Hugh Browne & Hanna Baker
Chas. Cox & Mary Beathwind
Wm. Arch & Grace Chambers
John Ingram & Jane Winslow
... 22 Nov.
1675
... 9 Apr.
1676
... II May
>>
... 26 June
,,
2 May
1678
... 10 June
>>
... 10 June
if
... 22 Nov.
1680
... 5 Sep.
1681
7 Nov.
5J
14 Nov.
,,
... 3 Apr.
1682
... 25 Apr.
>>
31 May
„
... 20 June
,,
... 4 Sep.
>>
I Oct.
„
... 17 Oct.
J>
... II Oct.
»
... 23 Nov.
»'
... 9 Dec.
,,
... 8 Jan.
1683
IIU
... 18 Apr.
,,
II June
,,
... 24 June
J>
... 24 June
>i
... 16 Sep.
»
... 16 Ssp.
M
... 23 Sep.
»
... 30 Sep.
?>
... 8 Oct.
>>
... 22 Oct.
... 3 Dec.
,,
... 9 Dec.
>»
... 26 Dec.
M
... 2 Feb.
1684
... 4 Feb.
»
... 10 Feb.
.1693] Chalfont St. Peler Marriages.
117
Wm. Ball & Frances Weedon
Hy. Montague & Maria Knight
Johannes Eyres & Johanna Dorelett, of Chal-
font St. Giles
Peter Thornton & Maria Martin, of Drayton
Beauchamp
John Manard & Ellena Feild, both of Dorney
Wm. Fibby & Jana Warner, of Burnham in
Oriente ...
Jacobi Garret, of Chalfont St. Giles, & Dorcas
Tredway, hanns
Thos. Funge & Maria White, of Chipping
Wicombe
John Franklin, of Dorney, & Sarah Clear, of
Bray
John Dison & Maria Ives...
Franciscus Blinker & Joanna Seers
Jacobus Edwards & Hannah Goddard
Johannis Paxton & Sarah Pasmore
Thos. Stringer & Maria Gourney ...
Thos. Franklin & Eliz. Hawkins ...
John Ingram & Sarah Tibby
Josias Copland & Anna Weatherly...
Ephraem Monk & Anna Hunt
Edw. Weatherly & Maria Butterfeild
Thos. Ponds & Eliz. Row
Edw. Ives & Jana Durham
Geo. Lack & Anna Kerby
Thos. Newman & Maria White
Thos. Jeffery & Martha Everett
Ralph Bamton & Susan Evelyne ...
Geo. Bennett & Eliz. Ingram
Paul Heme & Mary Banks
Wm. Doffill & Eliz. Butterfeild ...
John Craford & Ann Knight
Wm. Knott, of Beconsfeild, & Mary Smith ...
John Russell & Eliz. Carter
Wm. Deane & Sarah Chapman
Robt. Daye & Martha Smith
Jas. Oakly & Frances Weatherly ,..
10 Feb. 1684
6 July 1685
25 Oct. „
7 Apr. 1686
21 Jan. „
12 Aug. „
15 Sep. „
30 Sep. „
20 Oct.
30 Sep.
5 Dec.
8 Feb.
31 Mar.
II Apr.
14 Oct.
6 Feb.
4 Nov.
10 Nov.
30 Apr.
7 Oct.
28 Sep.
26 Feb.
21 Sep.
13 Oct.
23 Oct.
6 July
14 July
24 Aug.
26 Aug.
30 Nov.
27 Apr.
6 Oct.
20 Dec.
14 Feb.
1687
1686
1687
1686
1687
1688
1689
>>
1690
))
>>
I69I
1692
1693
ii8 Buckinghamshire Parish Registers. [1694
Thos. Bayly & Mary Cranwell
Hy. Batty & Eliz. Finch
Hy. Smith & Hesteria Plaister
Hy. Weatherly & Francisca Alden
Edw. Redding & Eliz. Forester
Andreas Burrows & Anna Monk ...
Johannes Monk & Martha Hayward
Wm. Deerman & Sarah Everard
Thos. Copland & Dorothea Pibbar
Johannes Sanders & Anna Ives, w.
Henry Brown & Martha Smith
John Davis & Ann Feild
John Smith & Eliz. Edwards
Stephen Gifford & Ann Moxley
Thos. Smart & Hester Dell
John Lynn & Ann Cooper
Wm. Dell & Margaret Eggleton ...
Geo. Monk & ye Widow Craft
Jas. Feild & Susan Bampton
Silvester Proud & Ann Tibby
Edmund Cawdry & Hester Watkins
Geo. Cawdry & Mary Smith
Rich. Chipps & Eliz. Bennet
Roger Monk & Sarah Haward
Wm. Ewer & Catharine Eldridg ...
John Proud & Eliz. Simmonds
Jas. Kirby & Sarah Bennet
[ — ] Miles & Ann Turner
Jonathan Bryant & Mary Smith
Rich. Hunt & Joanna Kirby
John Harding, of Beconsfeild,& Francis Dagger
Robt. Monk & Ann Burrows
Robt. Eggleton & Eliz. Coaker
6 May 1694
10 Dec. „
23 Dec, „
22 May 1695
12 Nov. „
21 Jun. 1696
1 July „
26 Sep. „
30 Sep. „
9 Jan. 1697
[ ] 1698
10 Apr. 1699
8 Nov. „
2 Apr.
14 Jan.
5 Sep.
26 Nov.
[ ]
[ ]
[ ]
7 May
30 Dec.
[ ]
[ 1
1700
1 701
1703
»»
25 Oct. 1704
Volume IV.
[Of the following entries those marked with an * also appear in
Volume III.]
Edw. Weatherly, junr., & Eliz. Newman ... 6 Oct. 1697
Johanes Hyder, of Uxbridg, & Anna Bovington 18 Oct. „
*Hy. Brown & Martha Smith ... ... 8 Aug. 1698
17 13] Chalfont St. Peier Marriages.
119
Peter Forester & Maria Hawkins
*Johanes Davis & Anna Field
*Peter Smith & Eliz. Edwards
=^Stephan Gifford & Anna Moxly
*Johanis Lyn & Anna Cooper
*Wm. Dell & Margaritta Eggleton
*Edmund Cawdry & Hester Watkings
Hy. Goulding & Alicia Miles
*Geo. Cawdry & Maria Smith
John Preston & Dor. Hunt
*Roger Monk & Sarah Hayward
Thos. Bolton & Anna Smith
=^Rich. Chipps & Eliz. Bennet
*Wm. Ewer & Catharina Eldridg
♦Jonathan Briant & Maria Smith
*Rich. Hunt & Joanna Kerby
Franciscus Cawdry & Eliz. Goff
*John Harding & Franc. Dagger
*Robt. Monk & Anna Burrows
*Robt. Eggleton & Ehz. Coaker
Rich. Hunt & Maria Farrar, of Rickmansworth
[Screen built between Church and Chancell on ye Chancell Ground.]
Hy. Cawdry & Rebecca Monk
Abraham Johnson & Maria Grimsdale
Tim. Crawford & Eliz. Dorrowfill ...
Sam. Brickhill & EHza Ward
Thos. Burrows & Eliza Smart
Isaac Freeman & Maria Fryar
Isaac Edmunds & Maria Smewin ...
Wm. Deerman & Anna Abby
Edw. Ives & Eliz. Eales ...
Wm. German & Sarah Crafts, w. ...
Dudley Pennard & Amia Kemp
Xtopher Lansdale & Eliz. Edmonds
Edward Worley & Hester Coe
Hy. Hinde & Eliz. Stephens
Thos. Wiggarsly & Francesca Crawford
Nathaniell Peirce & Eliz. Batty
Thos. Burgis & Anna Dell
John Gibbot & Eliza Holder
13 Oct.
1698
10 Apr.
1699
8 Nov.
>)
2 Apr.
1700
5 Sep.
1701
26 Oct.
>>
7 May
1702
24 Jan.
>j
30 Dec.
»
13 Oct.
1703
26 Sep.
?>
28 Nov.
,,
30 Sep.
it
25 Oct.
1704
7 May
1705
13 May
»
I July
»
24 Dec.
>>
27 Dec.
»
28 Jan.
>»
4 Jan.
»>
xncell Ground.]
I Dec.
1706
4 Nov.
>>
5 Oct.
1707
25 Nov.
j>
31 Dec.
„
25 May
1708
II Oct.
>j
28 Oct.
29 Sep.
1709
3 Oct.
)>
25 June
1710
17 Sep.
}>
5 Nov.
>j
31 Oct.
1711
5 Oct.
1712
28 Oct.
,,
12 Jun.
1713
30 Sep.
}}
120 Buckinghamshire Parish Registers. [17 13
Rich. Kilbath & Elian Groom
Joseph Kibble & Elizabeth Dean
Wm. Nash & Eliz. Brown
Edwardus Gost & Anna Smith
Phillip Franklin & Hester Burnham
John Creswell & Hanna Shinney ...
John Sedgewick & Anna Walcop ...
John Belson & Sarah Duffield
Wm. Bishop & Maria Smith
Wm. Copland & Eliz. Wager
Geo. Holder & Maria Walcup
John Dunton & Maria Franklin
Thos. Wigesly & Sarah Pettam ...
Thos. Burges & Alicia Frewm
Wm. Ives & Eliz. Costard
Wm. Nash & Eliz. Nelson
Simon Cap, of Wrigmansworth, & Maria
Bright ...
Thos. Wiggerslie «& Maria Jeffery ...
John Jewat, of Lelham, & Sarah Kibble
John Dell & Maria Pain ...
Edward Salter & Anna Buckmaster
Daniel Page & Susanna Barber
Aaron Lovet & Eliz. Smith
Jacobus Burrows & Martha Copland
Thos. Dagger & Maria Johnson
Azarias Rosse & Maria Hebord
Thos. Granger, of Chesham, & Alicia
Brown
Thos. Funge, of Iver, & Maria Bennet
Edward Worley & Maria Lassey ...
Ellis Free & Martha Gerdon
John Hare, of Beconsfield, & Unice Cawdry
Wm. Nash, of Beconsfield, & Jana Monk ...
John Bradford & Susanna Catiline, of
Chesham
Francis Gilman & Anna Gilman ...
Hy. Gillman & Anna Hobbs
Thos. Montague & Maria Newman
Wm. Hammon & Eliz. Chips
II Oct.
1713
18 Nov.
1714
22 Dec.
j>
22 May
1716
3 Nov.
>>
30 Aug.
1717
31 Sep.
>)
3 Nov.
}>
26 Dec.
>j
15 Feb.
21 Sep.
1718
30 Nov.
»
25 Jan.
„
10 Aug.
1719
26 Oct.
>>
2 Feb.
>»
20 Jan.
1720
2 Oct.
1721
27 Nov.
»
6 May
1722
28 Oct.
>»
9 Sep.
1723
29 Sep.
t>
24 Dec.
»
29 Dec.
)>
28 May
1724
I June
»
19 July
')
29 Sep.
»
I Oct.
,,
19 Oct.
>>
22 Oct.
>>
4 July
1725
29 Dec.
>>
5 Apr.
1726
5 Apr.
»
13 May
»
1733] Chalfont St. Peter Marriages.
121
Ellis Free & Anna Copland
Wm. Wilcox & Catherina Chitch ...
Joseph Child & Eliz. Borton,of Harefield
Hy. Rockwell & [ ]
Wm. Dean & Anna Monk
*Jacobus, Dux de Hamilton and Brandon
w,. & Eliz. Strangways, p. S. George's,
Hanover Sq., lie. ...
Geo. Monk & Anna Justin
Thos. Aldridge & Anna Rixon, of Upton
Isaac Baxter & Sarah Hunt
Adam Sharpe & Jane Crawford
Sylvester Karey & Eliz. Lovet
Joseph Savage & Anna Wilson
Thos. Gost, of Chesham, & Sarah Weaver, of
Chalfont St. Giles ...
John Wilson & Rebecca Kingham
Joseph Stevens & Anna Dearman
Jacobus Gardiner & Martha Hunt
Hy. Stevens & Eliz. Hunt
Wm. Chitch & Eliz. Hoyes
Edw. Shenfield & Maria Monck, of Upton ..
Wm. Johnson, of Lewkner, |& Anna Tred
away
Wm. Page, of Chipping Wicombe, & Eliz
Norman ...
Wm. Winckfield, of Ammersam, & Susanna
Cock
Wm. Smith & Maria [ ]
Wm. Duffin & Maria Chitch
Wm. Edwards, of Rickmansworth, & Eliz,
Dagger ...
John Brown, of Chiswick, & Anna Woolman
Hy. Monck & Maria Martin
John Barrat & Sarah Carrol
Aaron Lovet & Martha Adams
Thos. Carter & Eliz. Adkins
Joseph Penn & Maria Rogers
10 July 1726
3 Apr. 1727
9 Apr. „
10 June „
14 July ,,
1728
14 Sep.
4 Oct.
7 Oct.
9 Oct.
23 Oct.
2 Nov.
13 Nov.
22 Jan.
2 Feb.
23 Aug.
31 Aug.
28 Sep.
22 Oct.
5 Sep.
9 Sep.
3 Oct.
6 Oct.
7 Oct.
14 Oct.
25 Oct. „
25 Oct. „
15 July 1732
2 Oct. „
5 Feb. „
5 June 1733
14 Oct.
^Recorded again in 1728.
122 Buckinghamshire Parish Registers. [1733
Josias Copland & Anna Wrighton ... ... 17 Jan.
Joseph Ives, of Harefield, & Jana Cawdry ... 5 Nov.
John Monk & Hester Fryar ... ... 8 Dec.
Hy. Wetherly & Eleanora Allen ... .. 25 Dec.
Thos. Chown & Anna Martin ... ... 2 Oct.
Robert Stephens & Joanna Hunt ... ... 7 Dec.
Thos. Green, of Chalfont St. Giles, & Maria
Chipps ... ... ... ... 25 Dec.
Robt. Gibbs & Anna Brown ... ... 5 J^ne
Thos. Ashby & Sarah Baily, of Chalfont St.
Giles
Wm. Randal & Eliz. Hunt
John Milward & Amy Gardiner
Thos. Hunt & Eliz. Cawdry
Wm. Kilbath & Anna Maiden
Wm. Penn & Maria Phoenix
John Cawdry & Maria Dearman ...
Jacobus Perkins & Sara Ives
Thos. Wigersie & Eliz. Dod Dom,
Thos. Spicer & Eliz. Copland
Joseph Stephens & Eleonora Rogers
Benj. Stafford & Anna Franklin ...
John Perrin & Susanna Ward
Thos. Dusen & Esther Stephens ...
Rich. Mann & Debora Ward
Thos. Burgess & Maria Kibble
Wm. Ginger, of Penn, & Margaret Saunders
John Parker & Maria Spicer
Wm. Russel & Judith Hunt
Wm. Randal & Maria Martin
John Walton, p. St. Mary Magdalen, Oxford,
& Eliz. Bursfield, of Chaltont St.
Giles ... 7 Oct.
Thos. Hunt & Eliz. Bennet ... ... 10 Mar.
Seymour Pile, baronet, & Anna Fleming ... 24 Apr.
Isaac Baxter & Maria Milton ... ... 14 Aug.
Flamock Shropshire & Maria Gamon ... 29 Sep.
Thos. Milward & Maria Fisher ... ... 13 Oct.
John Kible & Sara Newman ... ... 7 Feb.
1733
1734
1735
1736
26 Oct. „
I Nov. „
4 Nov. „
... 7 Jan. „
... 4 Apr.
... 21 May
... 30 May
... 30 Sep.
Resurrection
2nd Pascha
8th Pentecost
1 6th Pentecost
... 28 Dec.
... 25 Dec.
... 16 July
... 31 Mar.
14 May „
30 Sep. „
18 Aug. 1742
25 Sep. „
737
1738
1739
1740
[74]
1743
^755] Chalfont St. Peter Marriages. 123
Volume V.
John Whitfield & Maria Burgoyn ...
Joseph Monk & Anna Hunt
Thos. Keen & Maria Keen
Hy. Hill & Eliz. Cockman
Benj. Bishop & Eliz. Chandler
Wm. Smith & Priscilla Hill
Jacobus Pain & Jana Abby
Thos. Hearn & Placentia Base
Robt. Johnson & Eliz. Horsman
John GofFe & Sarah Eustace
Isaac Radwell & Hannah Bennet ...
Wm. Worley & Sara Reading
Joseph Springal & Sara Babb
Thos. Hickman & Jana Davis
Edw. Chilton & Maria Tomhns
Wm. Bladen & Maria Additer
Wm. Parsons & Martha Keene
Joseph Goddard & Anna Loosley ...
John Body & EHz. Dod
John Tailor & Hanna Cawdry
Joseph Kible & Susanna Dover
Azarias Rolfe & EHz. Abby, L. [lie]
Joseph Honour & Maria Blake
Rich. Quaterman & Margaret Savage
Joseph Eglinton & Eleanora Davis ... [-
David Hunt & Anna Pink
John Short & Eliz. Yerbury
The remainder of this Volume [about 50 leaves ] contains only
Baptisms and Burials to 1790. The entries are numerous.
I Mar.
1746
2 Mar.
,,
4 Aug.
1747
20 Sep.
j>
15 Oct.
,,
12 May
1748
15 Sep.
5J
17 Jan.
„
27 Mar.
1749
9 Oct.
>>
16 Oct.
>>
13 Dec.
1750
30 June
I75I
29 July
»)
26 Aug.
„
4 Nov.
)>
10 Nov.
}>
2 Jan.
1752
4 Jan.
»
3 Aug.
,,
26 Sep.
>>
5 Oct.
J>
8 Dec.
J>
24 Dec.
"1
J>
J
J>
18 Dec.
1753
24 Mar.
u
Volume VI.
Robt. Menlove, minor, & Happy Loneyneal
Wm. Pearcy, of Beconsfield, & Jane Brown
Joseph Brown, w., & EHz. Layton, lie.
John Stanley & Eliz. Rolf
John Hatch & Eliz. Newcome
Wm. Lovel & Eliz. Moores
Thos. Miles & Mary Wilson
Edw. Brown & Ann Savage
... 16
May
1754
... 7
June
„
-. 5
July
„
... 17
Nov.
>>
- 3
Dec.
... 13
Apr.
1755
... 21
Apr.
5J
... 29
Apr.
}>
124 Buckinghamshire Parish Registers. [1755
Thos. Dagger & Ann Burnston, lie.
Jas. Dover & Mary Tatham
Jas. Gardiner & Mary East
Rich. Kirby, minor, & Eliz. Parfait
Alex. Tayler & Mary Penn
Jos. Croft & Mary Pratt ...
Thos. Carter & Mary Highditch, of Lee
Bucks
John Jones & Sarah Dennis, lie.
John Lovat & Mary Chips
Jos. More & Mary East ...
Wm. Savage & Ann Edwards
John Tailor & Ann Teler ...
John Edwards & Sarah Headeg
Wm. Mountague & EHs. Wilcox ...
Hy. Stevens & Mary Chips
Wm. Birket & Ann More...
Thos. [G]ame & Elis. Nash
Jas. Lover & Mary Redding
Chas. James & Mary Worley
Thos. Bow & Agnes Geary
Wm. Duffin & Eliz. Barnes
Jas. Hunt & May Cook ...
Wm. Riggs & EHz. Smith
Robt. Chitch & Frances Garratt, lie.
Edw. Weeden & Eliz. Juffs
Robt. Lovett & Mary Pain, lie.
Sam. Blakeman & Mary Adams ...
Edw. Weatherly & Mary Eales, lie.
Jos. Brown & Eliz. James, lie.
John Hatch & Eliz. Courtney, lie. ...
John Gibbs, of Iver, & Ann Skidmore, lie.
John Temple & Martha Canon
Thos. Dyson & AmeHa Davis
Sam. Hanington & Eliz. Franklin, lie.
Philip Ware, of Missenden, & Mary Roffe
Rich. Chipps & Ann Taylor
Wm. Gurney & Ann Collenbridge ...
Hy. Guikes & Ann Briant
Elisha Gurney & EUs. Pease
6 Sep. 1755
9 Apr. 1758
[ ] 1755
27 Jan. 1756
31 May
29 Oct.
19 Oct.
13 Aug. I
11 Sep.
[ ]
[ ]
[ J
[ ]i
12 Jan.
31 Jan.
[ ]
27 Feb.
10 June
23 June
10 July
17 July
24 Nov.
5 Dec.
24 Dec.
23 Jan.
22 Feb.
11 May
31 May
18 June
30 Oct.
18 Dec.
27 Dec.
18 Jan.
12 Feb.
17 Feb.
24 Aug.
4 Sep.
8 Oct.
27 Oct.
757
758
759
760
1765] Chalfont St. Peter Marriages. 125
John Gardiner & Ann Stephens ... ... i Nov. 1760
John Plater & Elis. Fryer...
Jeremiah Clerk & Prudence Ford ...
Nathaniel Edwards & Elis. Chipps
Wm. Statham & Elis. Johnson . . ... 29 Jan. 1761
Geo. Sedgwick & Elis. Sharrock, lie.
John Copland & Deborah Goldwin
Wm. Redding & Elis. Bunce
Jos. Lewin & Elis. Temple
Wm. Cawdery & Mary Guy
Wm. Kidson & Ann Gurney
Wm. King & Martha Stringal
Hy. Bolton & Eliz. Adams
Wm. Penn & Ann Chad well
Wm. Ware & Ann Sedgwick
Thos. East, w., & Sarah Kingham ... 28 Aug. 1762
Thos. Martin & Elis. Denn
Benj. Blake & Ann Dean...
Thos. Batten, w., & Mary Moor, w. ... 10 Feb. 1763
Wm. Newel & Eliz. Higgins
Rich. Willcox & Maria Honour
Wm. Lovell, w., & Hester Dunton
Francis Harris & Mary Wilson, lie.
Chas. Allen & Jane Bowler
Thos. Ware & Eliz. Burroughs
Thos. Bowler & Mary Kibbel
Wm. Gomm & Sarah Moor
Arthur Monk & Ehz. Hulls
John Franklin & Martha Body
Thos. Wingfield & Eliz. Penn ... ... 18 Jan. 1764
Thos. Moore, of Chesham, & Mary Duson, lie.
Wm. Burges & Mary Edlin
Rich. Dennett & Susannah S. Burrows
John Honour & Ann Rash
Thos. Hunt & Mary Hunt, //c.
Wm. Cawdery & Susannah Hunt, lie.
Wm. [signed John] Watson & Sarah Allin-
son, mmot, lie. ... ... ... 26 Mar. 1765
Jos. Wallington, of Rickmansworth, & Eliz.
Lewin, lie. ... ... ... g May „
I
Nov.
25
Nov.
29
Nov.
8 Dec.
29
Jan.
23
Feb.
30
Mar.
13
Apr.
9
May
II
r
May
L
J
12
Oct.
20
Oct.
5
Nov.
21
Nov.
28
Aug.
6
Sep.
4
Nov.
10
Feb.
21
Jan.
10
Feb.
13
Feb.
31
Mar.
5
Sep.
17
Oct.
24
Oct.
19
Nov.
6
Dec.
26 Dec.
18
Jan.
30
Mar.
29
Aug.
15
Oct.
25
Oct.
19
Dec.
31
Dec.
126 Buckinghamshire Parish Registers. [1765
Thos. Boddy & Mary Latham, lie. ...
John Walker & Margaret Davis, lie.
Wm. Webb, of Burnham, & EHz. Rash
John Newman & Eliz. Howard, lie.
Wm. Dean & Susannah Temple ..
Edw. Smith, of West Wiccomb, & Sarah
Perkins ...
Hy. Goodridge & Eliz. Hatch, lie. ...
John Pearce, of Farnham Royal, & Jane Bunce
Thos. Stringal & Ann Shropshire ...
Francis Prudames & CaroHne Morris
Jos. Edwards, of Chalfont St. Giles, & Phebe
South
Thos. Alnot & Sarah Franklyn
Wm. Free & Ann Courtenay, lie. ...
Rich. Hunt & Lydia Ware, lie.
John Ware, of Uxbridge, & Mary Melsom, lie
Edw. Hearne, of Denham, & Ann Aldrich
Thos. Boddy, w., & Ann Deanch, lie.
John East & Mary Fennex, lie.
Thos. Burroughes & Mary Gardener, lie.
Wm. Lovell & Lydia Biggs
Hy. Edmunds & Tamar Burroughs
Wm. Dell, w., & Hannah Burroughs
John Thompson & Eddy Hunt, lie.
Daniel Cox, of Langley Marish, & Eliz. Carter
Hy. Barnet & Sarah Dean
John Humphrey & Eliz. Russel, lie.
Edw. Worley, w., & Mary Worley, w., lie.
Geo. Green & Margaret Proctor ...
John Marshall & Margaret Simmons, of Great
Yarmouth, lie.
Hy. Blake & Sarah Burroughs
Jos. Smith & Mary Russell
Wm. Matthews, of New Windsor, & Eliz
Hunt, lie.
John Hunt & Betty Gurney [mar. aft. to Edw
Craft] , lie.
Thos. Priesly [Beazly] , of Flandon, Herts, &
Martha Gilks, lie. ...
16 Aug. 1765
10 Sep. ,,
10 Oct „
26 Oct. „
24 Dec. ,,
766
28 Jan.
8 Feb.
I Apr.
30 Sep.
26 Oct.
23 Nov. „
13 Dec. „
28 July 1767
21 Sep. „
21 Sep. „
26 Oct. „
II Dec. „
28 July 1768
28 July „
21 Sep. „
30 Nov. „
30 Nov.
13 Jan.
15 Apr. „
17 Apr. „
15 July „
21 Nov. ,,
26 Feb. 1770
2 June „
4 June „
9 Aug. „
5 Oct. „
7 June I 771
II June „
1769
1774] Chalfont St. Peter Marriages. 127
Edw. Goldwin, of Stanwell, Middx., & Mary
Matthews, lie. ... ... ... 1 Sep. 1771
Wm. Alnut & Frances Howard
John Lofty & Sarah Quentry
Wm. Crouch, of Uxbridge, & Mary Hunt, lie.
Wm. Hunt & Sarah Fennix, /ic.
John Warden & EUz. Goff
Joseph Gurney & Margaret Williamson, w., of
Farnham Royal, lie. ... ... 13 Feb. 1772
Francis Chappell & Charlotte Timson, lie. ...
Jos. Browne, of Rickmansworth, & Alice Bosby
Wm. ColHns & Mary King
Thos. Humphry, of Chalfont St. Giles, &
Sarah Gurney, /ic,
Wm. Mountague & Martha Johnson
Wm. Piddle & Mary Law ... ... 29 July 1772
Robt. Bedford & Alice Grosthead ...
Thos. Green & EHz. Hona
John Copland, w., & Sophia Fastnedge, lie. ...
John King, of Chalfont St. Giles, & Mary
Liberty ...
Jos. Kibble, of Iver, & Hannah Bowler ... 29 Jan. 1773
Wm. Stone, of Rickmansworth, & Ma.ryGofi,lie.
Chas. Tickner & Ann Hunt, lie.
John Woolford & Eddy House, lie.
Edw. Batty & Mary Price
Nath. Hunt & Eliz. Hunt, lie.
Wm. Franklyn & Mary Lovat
Wm. Brotherton, of Harefield, & Mary
Brown, lie. ... ... ... 5 teb. 1774
John Cawdery & EHz. Hunt, lie. ...
Jas. Norton & Sarah Aldridge
Jos. Ball & Rebecca Wakeman
Rich. Fatnall, of Harlington, & Mary Perkins
John Goffe & Mary Shepherd
John Nash, of Fulmere, & Mary Dennet
Jas. Spring, of Fulmere, & Joyce Burrows ...
Wm. Mather & Martha Hart, lie. ...
Wm. Slaughter & Eliz. Fennex
[Thus far delivered into the Eeelesiastieal Court.
I
Sep.
12
Oct.
28
Oct.
I
Nov.
7
Nov.
II
Nov.
13
Feb.
28 Feb.
17
Mar.
II
May
15
May
26
June
29
July
12
Oct.
12
Oct.
21
Nov.
24
Dec.
29
Jan.
23
Mar.
4
June
29
June
18
Sep.
5
Oct.
2
Nov.
5
Feb.
19
Apr.
H
May
23
May
23
May
6
Sep,
18 Oct.
12
Nov.
18 Nov.
29
Nov.
128 Buckinghamshire Parish Registers. [1775
Edw. Clark & Sarah Franklin
Thos. Wingfield & Sarah Boislowe, lie.
Thos. Franklin & Eliz. Willoughby
Wm. Andrew & Eliz. Sear
Stephen Stacey & Mary Lovell
Jas. Miller, of Eton, & Margaret Vernon
John Alderman & Ann Baxter
Edw. Weedon, w., & Eliz. Sturch ...
Thos. East, of High Wycomb, & Ann Hunt,
minor, lie.
John Hutchings, w., & Hannah Brooks
Geo. Tribut, w.^ of Harlington, & Eliz.
Gardener
Rich. Walker & Eliz. Pond
Thos. Duson & Sarah Pond
John Gurney, w., & Eliz. Perry, w.
Hy. Franklin & Mary Keen
Wm. Gillet & Eliz. Randall
Thos. Darvill & Rachel Richardson
John Cordwell & Sarah Hunt
Hy. Simmonds & Ann Nash, lie.
James Worley & Eliz. Ware, w. ...
Thos. Green, w., & Rachel Freeman
John Glennister & Mary Bowler, w.
Thos. Moiles, of Uxbridge, & Mary Carter ...
Emanuel Bishop, of Chalfont St. Giles, &
Eliz. Andrew
Wm. Perry & Ann Gurney
John Jons & Sarah Henderson
Rich. Edden, w., & Lydia Bishop, of Beacons-
field
Sam. Trash, of Gt Marlow, & Mary Dean, lie.
Thos. Newman & Eliz. Jones
Thos. Morton, of Lt. Missenden, & Ann
Barlow, lie.
Thos. Hutchings & Eliz. Egelton ...
Wm. Randall & Christian Crat
John Hutchings & Ann Weedon ...
Jas. Goodman & Jane Parkins
Chas. Clark & Eliz. Medlam
17 Apr.
12 May
1775
5 June
2 July
10 July
16 Oct.
»
»
>>
31 Oct.
3 Dec.
>>
■2 Jan.
5 Aug.
1776
6 Aug.
26 Aug.
31 Aug.
5 Sep.
2 Dec.
8 Dec.
>»
II Dec.
»>
12 Dec.
»
23 Mar.
20 July
28 July
18 Aug.
27 Oct.
1777
)>
5>
II Jan.
15 Feb.
18 May
1778
30 July
I Aug.
II Aug.
9 Oct.
10 Oct.
,,
20 Nov.
»
10 Dec.
21 Feb.
22 Mar.
1779
>>
1784] Chalfont St. Peter Marriages. 129
Amos Kemp & Ann Dewson ... ... 24 Mar. 1779
Thos. Rodwell & Ann Munday ... ... 26 Apr. „
Wm. Redding & Fanny Monk ... ... 13 Aug. „
Hy. Webb, of Hillingdon, & Eliz. Munday ... 13 Sep. „
Wm. Halsey & Eliz. Cawdry ... ... 2 Dec. „
John Hunt & Mary Monk ... ... 27 Mar. 1780
Benj. Chidwick & Eliz. Bell ... ... 14 Aug. „
Jas. King & Constantia Hunt ... ... ig Sep. „
Geo. Ford, of Rickmansworth, & Sarah Pratt i Oct. „
Jas. Nairn, of St. Dunstan, Stepney, & Sarah
Dean,/?V. ... ... ... ... 30 Oct. „
Wm. Buckenham & Sarah Humphrey ... 28 Dec. „
Wm. Jeffs & Mary Gurney ... ... 25 Jan. 1781
Sam. Crutchfield & Ann Brown ... ... 23 Sep. „
Robt. Allen & Ann Goatley, p. St. Gabriel, Fen-
church, Ldn,, //c. ... ... ... 16 Oct. „
Jos. Savage & Eliz. Stevens ... ... 17 Apr. 1782
Wm. Sharp & Mary Body, /tV. ... ... 28 Apr. „
Wm. Hill & Eliz. Caps ... ... ... 29 Apr. „
Thos. Bell & Sarah Hunt, /«V. ... ... 28 May „
Wm. East & Sarah Stringal ... ... 30 Sep. „
Rich. Chips, w., & Ann Elwood, //c. ... 3 Oct. „
Jos. Lovell & Maria Savage ... .... 23 Nov. „
Rich. Winter & Sarah Grig ... ... 24 Nov. „
Wm. Dorrell, of Chalfont St. Giles, & Eliz.
Lane ... ... ... ... 21 Dec. „
Wm. Franklin, w., & Eliz. North ... ... 4 Mar. „
Rich. Edden, w., & Hannah Hutchins ... 5 July „
Benj. Hall & Eliz. Burnham ... ... 29 Sep. „
Thos. Worley & Sarah Shepperd ... ... 11 Oct. „
Thos. Pyddle & Sarah Gardiner ... ... n Oct. „
Jos. Newman & Hannah Herbert ... ... 25 Oct. „
John Dorsett, of Iver, & Martha Gilks ... 4 Dec. „
Thos. Watts, w., of Hillingdon, & Sarah Har-
per,/zV. ... ... ... ... 27 Jan. 1784
Wm. Gurney, of Fulmer, & Mary Crawford,, lie. 7 Mar. „
Hy. Belch & Eliz. Grisdale [Grimsdale] of Bea-
consfield, fe. ... ... ... 24 June „
Jos. Lee, p. St. John, Southwark, & Mary
Woodward, minor, consent of parents, /tV. 22 Nov. „
Buckinghamshire — IV. k
130 Buckinghamshire Parish Registers. [1785
John Hatch, junr., & Eliz. Williamson, consent
of parents, lie.
John Gurney & Sarah Jones, lie. ...
Wm. Dennis Jones, minor, & Ann Hatch,
minor, consent of parents, lie.
Thos. Mountegue & Mary Chips ...
Jos. Dorrell & Charlotte Chips
Jonathan Worley & Rebecca Burrows, of St.
Giles
Jos. Craft & Eliz. Straw ...
Sam Bunce & Eliz. King ...
Hy. Newman & Ann Shrimpton ...
Hy. Tidmath, w., & Eliz. Clark, w., lie.
Rich. Cawdeary & Charlotte Spicer
Jas. Goldwin & Sarah Worley
Isaac Alldridge, w., & Eliz. Edwards, w.
John Gomm & Sarah Bunce, w.
Thos. Blizard & Mary Brown
Wm. Craft & Lydia Ware
Jos. Smith & Mary Newman
John Cillem, minor, & Eliz. Hunt, minor ...
Thos. Bunn & Martha Tull, minor
Hy. Winter & Alice Dickson, lie. ...
Elisha Childs & Phebe Craft
John Jones, of Cluer, Berks, & Mary Bilbray
Jas. Hare, of Denham, & Sophia Hone
Thos. Newman & Sarah Smith
Wm. Nash & Constance Kidson ...
Jas. Tibbals, junr., & Eliz. Rolfe ...
Rich. Worley, w., & Eliz. Woodhouse, w. ...
John Edwards & Susanna Springall
Wm. Sherley, of Rickmansworth, & Eliz.
Wingfield, w., lie. ...
Wm. Franklin, w., & Phebe Burgess
Jos. Boldwin & Sarah Savage
John Johnson & Eddy Burgiss
Thos. Hunt & Eliz. Walker
Hy. Goodridge, junr., &) Eliz. Hatch, both
minors, consent, lie.
Wm. Bicknell & Sarah Gough
I Feb.
1785
18 Apr.
23 May
„
6 Nov.
>>
6 Dec.
»
27 Jan.
1786
8 May
>>
24 May
»
29 July
»)
20 Sep.
j>
23 Sep.
»
15 Oct.
)>
18 Oct.
7>
30 Oct.
}>
28 Nov.
,,
23 Dec.
„
17 Feb.
1787
9 Apr.
>>
10 May
>*
13 May
»>
29 May
»
8 July
„
12 July
))
14 July
»>
3 Sep.
>>
6 Oct.
»
12 Oct.
5>
4 Feb.
1788
II Apr.
»
26 Apr.
„
12 May
>>
4 Aug.
>>
20 Aug.
>»
26 Sep.
if
25 Oct.
)>
1 793] Chalfont St. Peter Marriages.
131
Wm. Gardner & Mary Crawley
John Hill & Eliz. Stringell
Robt. Hood, of Gt. Missenden, & Margaret
Ashby Green, minor, consent, lie.
Wm. North & Mary Willcox
Robt. Beckley & Sarah Bugbee
Wm. Rolfe & Ann Hearn
Rich. Chipps, junr., & Sarah Parker
Thos. Mountegue & Eliz. Wilton ...
Wm. Allin & Sarah Attwoods
Wm. Ware & EHz. Hill
John Beesson & Sarah Green
John Walker, w., & Hannah Miles, w., lie
John Heath & Mary Burrows
Rich. Keeley & Hannah Ryman ...
Thos. Williamson & Maria Horwood, of
Aylsbury, minor, lie.
Jas. Hicks, of Aylsbury, & Eliz. Horwood, lie,
Wm. Hayes & Jane Hutchins, lie. ...
Geo. Green, junr., & Mary Hitchcock
Ralph Stone & Ann Bolton
Daniel Taylor & Mary Hill
Wm. Stevens, w., of Chalfont St. Giles,
Deborah Dodd
John Hume & Eliz. Forster
Wm. Franklin & Lydia Harris, lie.
Wm. Penn & Rebecca Welch
John Gibbs, junr., & Eliz. Monk, junr.
Robt. Coker, of Harefield, & Ann Grosthead
lie.
Wm. Shipard & Eliz. Weedon
Geo. Rich & Margaret Sherley
Thos. Welch, Junr., & Mary W^orley
John Hearn & Susannah Slack
Hy. Newman & Sarah Horwood ...
John Smith & Mary Bunn
Thos. Avis & Mary Chambers
Sam. Crane & Sarah Bettesworth ...
Jas. Wild, of Rickmansworth, & Ann Wade
lie.
13 Dec. 1788
26 Dec. „
5 Aug. 1789
10 Aug. „
24 Aug. „
30 Sep. ,,
19 Oct. „
26 Oct. „
7 Nov. ,,
12 Dec. „
11 Feb. 1790
29 May „
19 June „
4 Aug. „
2 Sep. „
2 Sep. „
2 Sep. „
23 Sep. „
16 May 1791
13 June „
24 June
14 Sep.
25 Oct.
19 Nov.
5 Jan.
1792
16 Feb. „
21 Feb. „
9 May „
28 May „
15 Nov. „
27 Nov. „
5 Feb. 1793
5 Feb. „
9 Feb. „
23 Mar.
K 2
132 Buckinghamshire Parish Registers. [1793
Wm. Dixon & Mary Turner
Rich. Varney & Ann Russell
Isaac Davis & Sarah Kibble
Amos Kemp, w., & Mary Keen
Geo. Edw. Cressey & Ann Dyer
Thos. King & Mary Branch
Wm. Poole & Sarah Beazley
Thos. Lovell & Eliz. Chandler
Sam. N. Stringell & Mary Potter
Jas. Fletcher & Rebecca Worley
Thos. Horwood, of Drayton, Middx., &
Hannah Arnett, lie.
John Priest & Ann Mead ...
Wm. Langstone & Ann Arnett
Geo. Rippin & Phebe Hunt, of Iver, lie.
Thos. Burrows & Mary Hampsted
Thomas Halsey & Martha Craft ...
Thos. Adams, of Amersham, & Martha
Mountegue
Wm. Gurney & Mary Hall
Stephen Stacey & Sarah Hill
John George & Fanny Ball
John Abcar & Molly Law
Wm. Montegue, of Upton, & Hannah Avis
Wm. Boddy & Martha Thompson, lie.
Edw. Gilkes & Hannah Olive [Olifife]
Hy. Cock & Eliz. Stiles ...
Jas. Dougless & Molly Grainge
Wm. Alderman & Mary Stacey
Thos. Shackell, of Hillingdon,& Ann Slaughter,
lie.
Rich. Rogers, of Brackley, Northampton, &
Mary Hatch, lie. ...
Michael Hall, w., & Hannah Dell, w.
Thos. Jonson & EHz, Nightings
Nathaniel Hunt & Phebe Stringell
Mark Barrett & Sarah Green
John Woodward & Sarah Dolfield ...
Chas Turner, w., & Kitty Gost, w.
Thos. Bettesworth, junr., & Eliz. SpufFard ...
2 Apr.
29 Apr.
19 Aug.
28 Aug.
18 Nov.
23 Nov.
5 Dec.
31 Dec.
22 Jan.
16 Feb.
1793
1794
1795
20 May „
29 Sep. „
II Oct. „
16 Oct. „
18 Oct. „
9 Nov. „
5 Jan.
14 Jan. „
16 Jan. „
6 Feb. „
4 July »
3 Aug. „
2 Sep. „
16 Sep. „
19 Oct. „
16 Nov. „
16 Dec. „
4 Jan. 1796
15 May 1797
8 Aug. 1796
3 June 1797
8 July „
II Nov. „
I Dec. „
5 Feb. „
15 Oct, 1798
i8o2] Chalfont St. Peter Marriages.
133
John Plat & Sarah Gladman
Thos. Pain & Ann Hall ...
Wm. Humphrey, of Chesham, & Eliz. Alder-
man
Wm. Brown & Ann Mountegue
Jas. Dormer & Ann Cheese
Jos. Pratt & Eliz. Rimon ...
Wm. V. Gibbs & Harriot Spanswick, lie.
John Hill & Rachel Green
Moses Archer, of Fulmer, & Rebecca Thompson
Jas. Grist & Mary Holland
Jas. Hawkes, of Chalfont St. Giles, & Sarah
Grainge ...
John Nash, w., of Fulmer, & Rebecca Ball,
w.
Wm. Hunt & Jane Hayes, lie.
Jos. Morten & Martha Hall
Wm. Bowler & Mary Welch
Rich. Willcox & Sarah Smith
Thos. Welch, w., & Eliz. Worley, w.
Thos. Boddy & Hannah Townsend
John Jones & Rachel Richards, lie.
John Pusey & Frances Worley
John Alderman & Anne Boddington
Thos. Hammond & Rachel Bedford
Wm. Burrows & Eliz. Stevens
John Kemp & Mary Ann Heather, lie.
John Hamblen, w., of Edington, Berks, &
Mary Salt, lie.
Wm. Child, of Penn, & Ann Rubly
Thos. Worley, w., & Sarah Jones, w.
Thos. Sheppard & Eliz. Fletcher ...
Jas. Stanborough & Ann Loaty
Hy. Lisamore& Alice Green
Jos. Whitfield & Eliz. Clerke
Thos. Perkins & Dina Lovett
Wm. Stanborough & Martha Gardnar
Thos. Jilks & Ann Miller...
Sam. Stringall & Sarah Edwards ...
Jas. Piatt & Hannah Worley
30 Oct.
1798
10 Nov.
jj
3 Jan.
1799
25 Feb.
a
30 Aug.
»
18 Sep.
»
10 Oct.
j>
I Feb.
1800
14 Apr.
5»
26 Apr.
}J
2 June
»>
23 June
J»
14 Oct.
>>
17 Nov.
»
3 Jan.
I 801
15 Feb.
>»
4 Apr.
))
21 Apr.
»
6 May
„
25 May
;>
25 May
>>
14 Nov.
)>
II Jan.
1802
17 Feb.
JJ
18 Feb.
JJ
2 Mar.
JJ
19 Apr.
J>
10 May
JJ
18 July
JJ
31 July
n
7 Aug.
JJ
22 Aug.
J>
28 Aug.
ji
25 Sep.
JJ
4 Oct.
JJ
9 Oct.
JJ
134 Buckinghamshire Parish Registers. [1802
Wm. Sheppard & Maria Brister
Jos. Blake & Sophia Wells
Wm. Perry, w., & Mary Webb, w.
Job Green & Eliz. Fisher
Wm. Ashby & Eliz. Grimsdale
Jas. Burrows & Mary King
Wm. Salter & Sarah Street
Jos. Ebbs & Eliz. Humphrys
Walter Strickland, esq., & Frances Warne
both of Iver, lie. ...
Hy. Wilcox & Mary Weedon, of Fulmer,
lie.
Rich. Cawdery, w., & Susannah Dennett, w
John Stone & Ann Burrows
Jas. Gray, of Rickmansworth, & EHz. Norwood
Chas. Hitch & Anne Barret, lie. ...
Thos. Smith, of Beaconsfield, w., & Ester
Miller, w., foV.
Rich. Alderman & Harriet Smith ...
John Hart & Lucy Penn ...
John F. Goodman & Ann Ford
Hy. Wheeler & Mary Avis
Wm. Silvester & Mary Wingrove ...
Thos. Lane & Mary Godfrey
Jas. Kentish & Charlotte Boddington
Wm. Clayton & Alice Montague ...
Nathaniel Sky & Ann Clerk
Job Green, w., & Mary Langfull, of Burnham
Stephen Stacey & Eliz. Ware
Jos. Wapall & Rachel Stringall
John Rowe, p. St. Mary Magdalen, Old Fish
St., Lond., & Ann East
John Butcher & Catharine Slatter ...
Jos. Burnham & Rebecca Gardener
Thos. Boulton & Mary Clark
Wm. Ware, w., & Eliz. Weatherly...
John Marshall & Leticia Brister
Geo. Lacey & Mary Allen
John Hatch, junr., & Sarah Rolfe, of Wooburn,
Bucks, lie.
II Oct. 1802
6 Nov. „
27 Dec. „
7 Feb. 1803
3 May „
31 May „
II June „
6 July „
31 Aug. „
16 Nov. „
2 Jan. 1804
30 Jan. „
15 Apr. „
10 May „
26 June „
6 Aug. „
6 Aug. „
11 Sep. „
18 Oct. „
13 Nov. „
14 Nov. „
24 Nov. „
I Feb. 1805
6 Apr. „
15 May „
23 June „
30 June „
7 July
30 Dec.
3 Feb.
12 July
26 July
28 July
31 Aug.
30 Oct.
1806
i8i2] Chalfont St. Peter Marriages.
135
Volume VII.
Rich. Edwards & Charlotte Crick ...
Leonard Messenger & Ann Alderman
Sam. Lee & Susannah Lee, lie.
John Adams & Eliz. Claydon
Rich. Gold, of Englefield Green, & Martha
Beasley, lie.
Thos. Ball & Mary Lofty
Sam. N. Stringall, w., & Hannah Goodridge
Thos. Tub & Martha Morton, w. ...
Jos. Eldridge & Sarah Green
Wm. Boddy & Eliz. Hutchins
Jos. Claydon [Claton] & Esther Sutton
Jas. Humphrey, of Rickmansworth, & Sarah
Lovegrove
Rich. Hughes & Eliz. Grove
Thos. Edden & Hannah Body
Jas. Piatt, w., & Hannah Gibbins ...
Thos. Halsey & Ann Worley
Jos. Lovell, w., & Hannah Keen, w.
Dan. Wallington & Margaret Chedwick
Thos. Allen & Eliz. Grist wood
Dan. Harris, w., & Phebe Franklin, w.
John Birch & Mary Hollaway
Thos. Williams, p. St. Sepulchre, City of
London, & Rachel Keen, lie.
Robt. Edden & Harriet Green, lie.
Theophilus Bolton & Frances Simms
John Lewis & Mary Cawdery
Geo. Trumper, of Harefield, & Eliz. Hatch,
lie.
John Mallara & Sarah Dodd
Wm. Ball & Sarah Birch
Jas. Franklin & Dinah Tredaway ...
Wm. Peedle & Eppey Hare
Jos. King & Mary Fathers
Hy. Boddington & Ann Harrington, both of
Chalfont St. Giles, lie.
Benj. Saunders, w., & Dinah Boddy, of Chalfont
St. Giles, lie.
6 Dec. 1806
18 May 1807
14 Aug, „
13 Sep. „
13 Oct. „
17 Oct. „
7 Feb. 1808
1 Mar. „
4 May „
15 June „
13 Oct. „
30 Nov. „
2 Jan. i8og
19 June „
20 Aug. „
11 Sep. „
12 Oct. „
23 Oct. „
4 Nov. „
II Nov. ,,
8 Jan. 1810
17 June „
9 Jan. 1811
27 May „
1 June „
2 Sep. „
5 Oct. „
2 Nov. „
30 Nov. „
22 Feb. 1812
13 Apr. „
23 Apr. „
6 July „
136 Buckinghamshire Parish Registers. [181 2
Thos. Clark, w., & Rebecca Franklin ... 8 Aug. 18 12
Geo. Rangecroft, of Lt. Missenden, & Maria
Gmney, lie. ... ... ... 9 Nov. „
John George, w., & Eliz. Stiles, w. ... 14 Nov. „
John Miles, of the 14th Reg. of Foot, & Eliz.
Neighbour, /»V. ».. ... ... 15 Dec. „
Marriages at Hedgerley,
1539 to 1812.
Note. — The name of this parish is derived from the Manor of Hugeley.
Vol. I. contains Baptisms and Burials from 1539 to 1805 ; Mar-
riages, I539-I753) on 98 leaves of parchment, of which 14 are blank.
It measures 9^ ins. by 6 J ins. It is in excellent condition, being
bound in smooth leather upon which is stamped the year 1636, when
it was re-copied. On the first page is inscribed " Hedgley, 1636."
Tempore Guilielmi Fosteri, Artium Mri, Rectoris. Very many of
these Marriages are of persons not resident in the parish.
On the last page is the following note : — " This book was
delivered to me by an hand, Feb., 1676, who either would not
or could not tell me from whome he had it. But it seemed to receive
it from the boy which he brought, though he gave me no accouut
who sent it, being not mine owne but the parish contents." — John
Hill, Rector of Hedgerley.
Vol. II. is a book of printed forms with the Banns on one side
and the Marriages opposite. It measures 15^ ins. by io| ins., and
is bound in rough doeskin. One or two pages at the commencement
seem to have been removed.
The Marriage entries in this Vol. are proportionately less
numerous than in the preceding one.
These extracts have been made by Mr. Thos. Gurney, and are
now printed under his supervision by leave of the Rev. J. H. Matthews,
Rector of Hedgerley.
Volume I.
Rich. Ferryman & Margaret Seely
Thos. Randall & Agnes [ ] ...
Wm. Markes & Joan French
Matthew Randall & Alice Davis ...
Wm. Aldridge & Isabell Brooke ...
Wm. Seely & Edyth Robbyns
John White & Brigget Seely
Edw. Harding & Agnes Fulmer ...
Robt. Feild & Agnes Tread way
Humphry Randall & Hellen West
Robt. Harding & Dorothy Michell
3 Oct.
1540
13 Oct.
1544
16 Sep.
1547
7 July
1548
19 July
13 May
1549
7 May
1553
15 Oct.
^55&
26 Apr.
1559
26 Oct.
21 Nov.
»>
138 Buckinghamshire Parish Registers. [1568
Robt. Dod & Love Washington
Wm. Feild & Agnes Treadway
Thos. Hynde & Eliz. Love-Joye
Wm. Downes & Eliz. Edmonde
Edw. Michell & Margaret French
Rich. WilUams & AHce Jeffery
John Sambrooke & Fredeswid Rose
John Wright & Wenefred Fuhner
John Munday & AHce Welsh
John Wager & Agnes Smyth
John Hether & Margaret Hayley
Hy. Edwards & Joan Percivale
Nicolas Tame & Ciciley French
Wm. Andrewes & Clemence Grey
Rich. Wright & Eliz. Feild
John Fulmer & Margaret Snapes
Robt. Kennet & Alice Fulmer
John Bond & Margaret Sexton
Owen Sams & Anne Robynson
John Washington & Philip Weedon
Abraham Barton & Eliz. Harding
Ralph Goring & Agnes Pizzey
Oliver Woton & Agnes Feild
Wm. Fulmer & Julian Hill
Edw. Robyson & Joan Dell
Robt. Budworth & Anne Gascoyne
John Roberts & Eliz. Arthur
Ralph Goring & Eliz. West
John Friend & Susan Riding
Andrew Carter & Joan Jackson
Geo. Randall & Joan Hedger
Ralph Treadway & Alice Randall
Hy. Hynde & Margery Munday
Christopher Grove & Katherine Ryd
Edw. Robinson & Mary Kedge
Geo. Barker & Anne Randall
Jas. Alden & Joan Downes
Philip Badger & Frances West
Augustine Alexander & Anne Drury
Roger Norris & Agnes West
10 Oct.
10 Nov.
21 Apr.
20 Apr.
14 May
14 Oct.
10 Sep.
6 Nov.
12 July
8 Oct.
16 Oct.
7 Nov.
16 Dec.
23 Nov.
22 Nov.
13 Feb.
14 Feb.
14 Apr.
23 Nov.
30 Jan.
28 June
13 Dec.
27 Nov.
30 Sep.
15 Oct.
23 June
14 Oct.
3 Mar.
6 Oct.
13 Nov.
26 Jan.
2 Oct.
I Oct.
25 Oct.
24 Dec.
20 Jan.
4 Oct.
13 Oct.
9 July
19 Aug.
1568
1572
1573
1574
>>
1579
1580
1581
1583
j>
1584
1585
1586
»>
1588
1589
1590
1591
)>
1592
1593
1594
1595
1598
1599
1602
1604
1605
1649]
Hedgerley Marriages.
139
Edmund Hoare & Mary Williams ...
Edmund Dods & Julian West
John West & Joan Stanbrough
Eward Sherley & Mary French
John Parker & Anne Golley
Joh. Ilett & Betterice Hertches
Edw. Franckly & Grace Butterfeild
Michaell Urlyn & Helen Baldwyn ...
Wm. Dossetter & Anne Ley
Wm. Draper & Joan Graunt
Thos. Steevens & Sara Baldwyn ...
Thos. Sexton & Christian Butterfeild
Joseph Greene & Dorothey Fryday
Nicholas Ward & Marie Roberts ..
Thos. Bovington & Sarah Grove ..,
Eward Baldwyn & Eliz. Brudenall..
John Clinton & Jane Hull
Wm. Mountague & Isabell Ash
Rich. Atkins & Anne Hunt
John Milton & Julian Hull
Robt. Porter & Anne Cheney
Christopher Rose & Mary Batchelor
Edw. Foster & Frances Vernon
Rich. Fellow & Dorothy Hull
Thos. Dell & Emme Minsterley
Rich. Stanley & Mary Salter
Robt. Ive & Anne Wingfeild
Hy. Allen & Frances Drury
Anthoney Aylmer & Eliz. Peirce ..
Hy. Pewsey & Dorothie Riding
Thos. Costard & Eliz. Wingfield, lie
Ralph Randall & Susan Grimsdale
Rich. Neeles & Anne Nash, lie.
Hy. Last & Rebecca Littleboy, lie.
John Hampton & Anne Salter
Edw. Sherly & Anne Sanders
Edw. Kenner & Mary Randall
Geo. Periman & Anne Gates
Edw. Ball & Anne Atwood
Robt. Randall & Mary Roper
10 Apr.
14 Nov.
23 Nov.
28 May
2 July
7 Sep.
26 Oct.
6 May
I July
g Nov.
17 Oct.
27 Oct.
ig July
4 Nov.
4 Apr.
23 Oct.
1 Dec.
20 Sep.
24 Apr.
30 Jan.
21 Dec.
[ ]
23 Sep.
30 Sep.
2g Dec.
9 Jan.
23 Jan.
ig Feb.
23 Sep.
2 July
21 Jan.
15 Apr.
2g Oct.
6 Mar.
3 Feb.
7 Mar.
12 May
8 Mar.
28 June
16 Dec.
1608
1610
1612
1613
1614
1616
1617
1618
i6ig
1621
1622
1624
1625
1626
1627
1630
1631
1632
1633
1637
1638
1640
1642
1643
1646
1647
1649
140 Buckinghamshire Parish Registers. [1650
John Watkins & Susan Meriden ...
Wm, Whitehead & Eliz. Barnes ...
Winlow Grimsdell & [ ] Newman
The Right Hon. George Lord Chandes & ye
Right Hon. the Lady Jane Savage
Mathew Grove & Sarah Nash
Thos. Baldwin & Mary Meriden ...
Thos. Turner & Mary Aldreidge ...
Nicholas Randall & Margeret West
Hy. Gates & Eliz. [Ladiman]
Edw. Ball & Jane White
Geo. Salter & Anne Sawer
Thos. Wetherly & Anne Alcock ...
John Salter & Eliz. Hayborne
Silvester Hester & Sarah Hayborne
Jos. Greene & Eliz. Cock
Jonathan Ball & Eliz. Rutt
Jas. Child & Elnor Costard
Trustram Salter & Mary Peirce ...
John Hunt & Katherine Bird
Rich. Killingsworth & Eliz. Cuke ...
Wm. White, of Farnham Royall, & Mary
Nellis, w., lie.
Zachariah Alnut, of Agmundesham, & Eliz
Dell, of Beckonsfield
Robt. Deares & Ann Say, of Iver ...
Rich. Turner, of Chalfont, & Margret Buck
of Stoke
John Anthony & Susa Anderson ...
John Nellis & Kathrine Oxten [Sexton], of
Farnham Royall, lie.
Hy. Turner & Hester Juyle, lie.
Thos. West & Ann Wells
Francis Clark, souldier, & Franc Milton, of
Beckonsfield, lie. ...
Robt. Raine [Rowe] , of Woburn, & Rebeckah
Ash, of Mario Magna
Thos. Becks & Hannah [? Shury] , lie.
John Joans & Jane Lane, of St. Gyles in the
fields of London, /iV.
4 Sep. 1650
19 Oct. „
21 Dec. 1651
17 Jan. 1652
22 Jan. ,,
3 Jan. 1653
21 Mar. „
25 Sep. „
26 Sep. „
26 Sep. „
3 Mar. i66i
12 Mar. „
30 May 1662
29 June „
29 June „
16 Sep. „
7 Nov. „
2 Jan. 1663
2 Feb. „
28 Sep. „
29 June 1672
24 Jan. 1675
26 Mar. 1676
29 Mar. „
30 Mar. „
3 July 1677
20 May 1678
29 Sep. „
8 Sep. „
[ ] 1679
16 June „
9 Oct. „
1690] Hedgerley Marriages. 141
Thos. Sheire & Mary Piggot, of Rednige, lie. 20 Oct. 1679
Peter Child, of Langly, & Hannah Harvey, of
Fulmer ... ... ... ... 14 Feb. 1680
John Alee, of Bradnam, & Sarah Dorey, of
Hitchenden, lie. ... ... ... 7 Dec. 1679
Anthony Carter, of Missenden, & Hester Gery,
of Harwigh ... ... ... 3 July 1681
Thos. Fox & Sarah Doyt, of Monks Risbrough 16 Oct. „
John Yeomans & Eliz. Meard, of Beconsfeild 20 July 1682
Thos. Flower & Mary Benson, of Coockham 19 Aug. „
Hy. Winter & Susannah Bedford, of Becons-
feild ... ... ... ... 20 Aug. „
Gryphin Roffe & Amie Bovington, of West
Wickham ... ... ... 6 May 1683
Robt. Crafts & Bridgett Atkins, of Denham... 6 May „
Thos. Ausin & Joan Cosden, of Maidenhead... 6 May „
Elishalng& Jane Stephens, of West Wickham 20 May „
John West & Margarett Grimsdale, of High
Wickham ... ... ... 28 May „
John Goodridge, of High Wickham, & Mary
Baldwin, of Saunderton ... ... 15 July ,,
Thos. Sawyer & Alice Stephens, of Coockham 5 Aug. „
Thos. Holland & Elizabeth [ ], of
Denham ... ... ... ... [ ] 1684
Thos. Ward & Martha Paine, of Rickmans-
worth ... ... ... ... 5 Oct. „
Wm., the son of Sir Thos. Stringer, &
Margaret, the daughter of George, Lord
Jeoffries, Baron of Wem, Lord High
Chancellour of England, married by my
Ld. Bishop of Rochester ... ... 15 Oct. 1687
John, the son of George, Ld. Jeoffries, Baron
of Wem, Ld. High Chancellour of
England, & Charlotte, the daughter of
William, Earle of Pembroke ... 17 July 1688
John Nash, junr., of Agmondesham, & Ruth
Hawkins, of Chalfont St. Giles ... 11 Apr. 1689
Timothy Harding & Eliz. Price, of Agmon-
desham ... ... ... 29 May 1690
Thos. Compton & Anne Hughes, of Hitcham 29 June „
142 Buckinghamshire Parish Registers. [1690
Wm. Grove & Eliz. Smith, of Burnham ... 25 Jan. 1690
Robt. Silby, of Wobourn, & Sarah ClifFord, of
Chipping Wiccomb ... ... 14 June 1691
Geo. Hawes & Eliz. Styles, of Hitchenden 11 Aug. 1695
David Grove & Mary Shereman ... ... 19 Dec. „
Peter Hamond & Sarah Nash, of St. Giles
Chalfont ... ... ... ... 8 Mar. „
John Pratt & Eliz. Pond ... ... 24 May [— ]
Wm. Biddle & Alice Veres ... ... 20 Sep. [— ]
John Gome & Mary Mills... ... ... 5 May 1697
Robt. Emerton, alias Evans, & Margrett
Harding ... ... ... ... 14 Nov. „
Joseph Carter & Mary Wright ... ... 29 Sep. 1698
Thos. Oviatt, of x\ilsbury, & Eliz. Saunders,
of North Mason, He. ... ... 13 July 1706
Rich Wright & Mary Brown ... ... 17 Nov. „
The Right Hon. Wm. Lord Byron, Baron of
Rochdale, & ye Right Hon. The Lady
Frances Bentink, were married in ye
Chappie at Bulstrood House ... 16 Dec. „
Thos. Lovejoy, of Wexham, & Mary Winter,
of Beconsfield
Edw. Chilton & Martha Grove
Wm. Mitchell, of St. James, Westminster, &
Eliz. Chaundler
Robt. Nash, of Chalfont St. Giles, & Mary
Salmon
Swithin Butterfield & Mary Hodgkins
Rich. Blackwell & Eliz. Welch ...
Joseph Brandum, of Tring, & Mary Nowman,
of Chalfont St. Peters, lie. ...
Jonathan Cock, of Stoke Poges, & Hannah
Baily, of Gt, Missenden, /^'c...
John Woodard & Mary Stratford
Thos. Tibboles & Mary Phillips ...
Wm. James, of Ailsbury, & Hannah Southen,
of Watford
Benj. Peasy & Hannah Weet
John Ball, of Agmondesham, & Sarah Parrot,
of Beconsfield, /iV. ... ... ... 5 Sep. 171 5
26 July
24 Aug.
1707
»
2 Jan.
»
29 Sep.
4 May
26 June
1708
1710
20 Apr.
1713
14 June
28 Sep.
29 Sep.
>>
»
4 Feb.
28 Dec.
1714
1723]
Hedgerley Marriages.
143
Jonas Harding, of Agmondesham, & Mary
Sparks, of Chippin Wickham, /zV. ... 31 Oct. 1715
John Jemmet & Eliz. Ogburn, both of Denham,
lie. ... ... ... ... 3 Nov. „
Jas. Ball & Sarah Hill, both of Chalfont St.
Peters, lie. ... ... ... 10 Feb. „
Edw. Babb, of Agmondisham, & Ann Anthony,
of Beconsfield, //c — ... ... 14 May 1716
Edw. Randall, of Denham, & Joan Butterfield,
of Chalfont St. Peters, //<;. ... ... 16 Sep. „
Wm. Tree & Jane Dell, both of Chalfont St.
Peters, lie. ... ... ... 15 July „
Wm. Brown & Ann Bennet, both of Chalfont
St. Peters, lie. ... ... ... 4 Mar. ,,
Hy. Montague, of Aston Clinton, & Jane
Carver, of Chalfont St. Peters, /^V. ... 19 June 1718
Danl. Ginger & Lucy Chew, of Iver, lie. ... 6 Oct. „
Thos. Scott, of Uxbridge, & Anne Cole, of
Beconsfield, lie. ... ... ... 22 June lyig
Patrick Frowd & Eliz. Cock, both of Becons-
field, lie. ... ... ... ... 17 July 1720
Michael Boventon, of Uxbridge, & Eliz.
Boulton, of Beconsfield, lie. ... 6 Nov. „
Jonathan Chapman & Amy Brady, both of St.
Peters Chalfont, lie. ... ... 22 Dec. „
John Harding & Jane Jones, both of Beacons-
field, &. ... ... ... ... 2 Oct. 1721
Wm. Juggins & Ann Grove, both of Beacons-
field, /^c. ... ... ... ... 8 May 1722
Danl. Morton, of Langley, & Barbary Little-
boy, of Iver, /^V. ... ... ... 31 May
Rich. Nash & Mary Mackconkie, both of Iver,
lie. ... ... ... ... 12 Oct.
Miles Lathbury & Hester Preston, both of
Burnham, lie. ... ... ••• 15 July
Robt. Johnson & Mary Dean, both of Chalfont
St. Peters, lie. ... ... ... 27 Jan.
John Lucas, of Fulmer, & Ann Clark ... 22 Oct.
Josiah Copland & Eliz. Heyden, both of
Chalfont St. Peters, /ic. ... ... 18 Apr. 1723
144 Buckinghamshire Parish Registers. [1723
John Stone, of Uxbridge, & Mary White, of
High Wickham, lie.
Wm. Biddle & Sarah Gooddridg, of Chalfont
St. Peters, lie.
Robt. Chicth & Mary Hunt, of Chalfont St.
Peters, lie.
John Carter & Sarah Preston, both of Datchet,
lie.
John Dickenson & Sarah Russel, both of
Chalfont St. Peters, lie.
Sr. Thos. Wheate, of Glympton, Oxf, & Mrs.
Mary Gould, of Iver, lie.
John Church, of Iver, & Eliz. Chrismass, of
Denham, lie.
John Newton, of Lt. Missenden, & Mary
Whatson
Ralph Adams & Mary Creak, both of Agmon-
dasham, lie.
Wm. Fryday & EUenour Denham, both of
Wooburn, lie.
Edw. Fastnedge, of Denham, & Martha Peel,
of Uxbridge, lie.
Hy. Mudd & Susanna Burroughs, both of St.
Peters Chalfont, lie.
Thos. Marten, of Farnham Royal, & Ann
Hoard, of Agmondesham, lie.
John Binfield & Hannah Groom, both of Iver,
lie.
Wm. Clysbie, of Beconsfield, & Ann Robbints,
of Stone, lie.
Rich. Greyfoot, of Chalfont St. Peters, & Ann
Harding, of Rickmansworth, lie.
Wm. Parsler & Eliz. Jibbolds, of Gt. Hamp-
den, lie. ...
John Dennis, of Penn, & Sarah Williams, of
Chippen Wickha, lie.
Roger Cutler, of Iver, & Ann Owen, of
Hillingdon, lie.
Rich. Finch & Eliz. Fennel, of Iver, lie.
Giles Hobbs & Ann HaUifax, of Upton, lie. ... 18 Oct.
5 May
1723
II Sep.
n
I Oct.
>>
4 Oct.
>>
17 Feb.
»>
7 May
1724
21 May
»
5 Oct.
»
25 Oct.
}i
14 Jan.
»
26 Jan.
>>
4 Apr.
1725
I Apr.
ii
27 June
J5
27 Sep.
>}
19 Oct.
5»
31 Oct.
>)
23 Dec.
'.
20 Aug.
21 Aug.
1726
1730] Hedgerley Marriages. 145
John Davis, of Darken, & Mary Hunt, of Stoke
Poges, lie. ... ... ... 26 Dec. 1726
Thos. Morris & Eliz. Lack, of Beconsfield, lie. 30 Dec. „
John Huddell & Mary Horord, of St. Giles
Chalfont, lie.
Wm. Williamson, & Susan Webb, both of
Farnham Royal, lie.
Joseph Randall & Lydia Martin, both of
Beconsfield, lie.
Emanuel Bailey, of Farnham, & Ehz. Winter
John Buttler, of Gt. Missenden, & Mary
Briggs, of Beconsfield, /zc. ...
Wm. Allmond & Mary Jackson, both of
Beconsfield, lie.
Wm. Horseman & Mary Winter, both of
Beconsfield, lie.
Thos. Marten, of Farnham Royal, & Mary
Somner ...
Thos. Hopkins, of Iver, & Mary Williams, of
Rickmondsworth ...
Edmund Carter & Rebecca Carter, both of
Datchet, lie.
John Nash & EHz. Deacon, both of Agmon-
desham, lie.
John Buckmaster, of St. Giles Chalfont, &
Mary Gardiner, of St. Peters Chalfont 30 Sep.
Robt. Hobbs, of St. Peters Chalfont, & Mary
Saunders, of Agmondesham
Francis Norwood, of Laleham, & Ann
Randell, of Stoke Poges
Wm. Smith & Mary Dubry, both of Chalfont
St. Peters, lie.
Robt. Derrey & Mary Griffich, both of
Chalfont St. Peters, lie.
Thos. Higgins & Ann Taylor, both of Becons-
field, lie. ...
Philip Baily, of Winslow, & Mary Elldridge,
of Drayton, lie.
Wm. Smith, of Denham, & Denis Mereden,
of Harfield, lie.
Buckinghamshire — IV.
9 Feb.
»
13 May
1727
15 May
4 Oct.
)>
29 Oct.
»
29 Apr.
1728
2 May
"
4 June
5>
30 Sep.
»
7 Feb.
>»
16 Apr.
1729
30 Sep.
>>
5 Oct.
»
5 Feb.
5>
14 Apr.
1730
9 June
"
23 June
))
13 Sep.
»
9 Nov.
„
L
146 Buckinghamshire Parish Registers. [1730
David Learwood, of Beconsfield, & Mary
Chapman, of Bishopsgate, Lond., lie... 29 Dec. 1730
Thos. Duly, of Bray, & Martha Gregory, of
Stoke Poges, lie. ... ... ... i Jan. „
Wm. Elldridge, of Milton, Oxon, & Mary
Ramsden, of Beconsfield, /iV. ... 26 Jan. „
Thos. Gibbins, of Cookham, & Catharine Ray,
of Taploe, lie. ... ... ... i Feb. „
Thos. Bisney & Maria Savill, both of Upton,
lie. ... ... ... ... 7 Feb. „
Wm. Marsh & Ann Carter, both of Datchet,
lie. .... ... ... ... 19 Apr. 1731
Wm. Cantrell, of Dynton, Stoke Poges, & Ann
Seaward, of Windsor, /?c. ... ... 21 June „
John Jegger, of Bistow [?] , Oxon, & Ann
Wilson, of Beconsfield, /iV. ... ... 12 July „
Jas. Ward, of White Waltham, Barks, &
Mary Southerter, of Upton ... 25 July „
Wm. Loosley & Bridget Dell, of High
Wycomb, lie. ... ... ... 5 Sep. „
Geo. Jackson & Sarah Carter, of Beconsfield, lie. 2 1 Sep. „
Edmund Early & Mary Carter, of Datchet, lie. 24 Sep. „
Jas. Pocock, of Uxbridge, & Mary Batty, of
Chalfont St. Peters, lie. ... ... 8 Oct. „
Hy. Johnson, of Cookham, & Catherine Newton 8 Nov. ,,
Danl. Harris, of Eaton, & Martha Carter, of
Datchet, /?c. ... ... ... 22 Nov. „
Robt. Cook, of St. Peters Chalfont, & Eliz.
Allport, of Stoke Poges, //c — ... 26 Jan. „
John Fuller & Susanna Seeward, both of St.
Giles Chalfont, /eV — ... ... 17 Feb. „
Edw. Hester & Eliz. Richetts ... ... 20 Feb. ;,
Saml. Andrews, of Chipping Wicomb, &
Sibilla Smith, of London, /ec. ... 11 Apr. 1732
Jas. White & Mary Syms, both of Burnham, /eV. 13 Apr. „
Matthew Toevy & Mary Lack, both of Becons-
field, lie. ... ... ... ... 14 Apr. „
Wm. Ewer, of St. Peters Chalfont, & Ann
Hill, of St. Giles Chalfont, /iV. ... 12 May „
Abrm. Worley & Sarah Pead, both of Upton, lie. 1 1 June „
1734] Hedgerley Marriages. 147
Joseline Shawford, of Eaton, & Ann Snowden,
of Windsor, /iV.
Wm. Brown, of Datchet, & Alic Smith, of
Langley, lie.
John Body, of Chalfont St. Giles, & Hannah
Bonis, of Chalfont St. Peters, lie.
Wm. Wright & Mary Pewsy
Thos. Sexton & Eliz. Bide, both of Newport
Pannel, lie.
Thos. Waters, of Rickmansworth, & Han. Dod
Thos. Pope & Mary Feild, both of Iver, lie. ... 28 Apr
Geo. Randal, of Stoke Poges, & Margeret
Hurst, of Upton, lie.
Rich. Allen, of Denham, & Eleanor Smith,
of Uxbridge, /zc. ...
Thos. Knight & Eleanor Nash, both of Becons-
field, lie. ...
Lamboth Edmunds, of Upton, & Margerett
Bent, of Windsor, &.
John Nash, of Farnham, & Mary Egleton ...
Wm. Gobbet, of Agmondsham, & Mary
Goodshen, of Denham, /ic. ...
Francis Row, of Peters Chalfont, & Mary
Body, of Giles Chalfont, lie.
Wm. Pickman, of Wallingford, & Eliz. Allen,
of Fulmer, lie.
Jas. Arnold, of Boveny, & Eliz. Chilton, of
Denham, lie.
Joseph Payn, of Chesham, & Hannah Allen,
of Wickham, /«V. ...
Nathanl. Cadey & Eliz. Mitchel, both of
Taploe, lie.
Stephen Peel & Mariah Pattason, both of
Hillingdon, lie.
Thos. Wheeler, of Chesham, & Eliz. Harding,
of Agmondesham, Z^'c.
John Hampton, of Iver, & Mary Harring, of
Windsor, lie.
John Asley & Sarah Wisdell, both of Farn-
ham, lie. ...
I June
1732
30 May
))
5 Oct.
21 Dec.
a
9 Jan.
8 Apr.
28 Apr.
1733
16 May
»
22 July
>»
23 Aug.
a
6 Oct.
21 Oct.
26 Feb.
j>
9 May
1734
9 May
}f
4 June
n
4 Aug.
»»
13 Aug.
n
19 Aug.
»
29 Aug.
>j
8 Oct.
ft
23 Oct.
j>
148 Buckinghamshire Parish Registers. [1734
John Mercer, of Iver, & Maria Hampton, of
Uxbridge, lie. ... ... ... i Nov. 1734
Saml. Ogborn & Margaret Pain, both of Den-
ham, lie. ... ... ... ... 9 Dec. „
Jas. Sanders, of Iver, & Martha Bowler, of
Cowley, lie. ... ... ... 22 Jan. „
John Page & Mary Funge, both of Denham,
lie. ... ... ... ... 23 Jan. „
Rich. Fisher & Eliz. Turner, both of Den-
ham, /»V. ... ... .. ... I May 1735
John West, of Hillingdon, & Ann Payn, of
Iver, lie. ... ... ... ... 14 May ,,
Jas. Hartwell & Mary Bellemy, of Stoke
Poges, lie. ... ... ... i June „
Jas. Garrat & Mary Hunt, both of St. Giles
Chaliont, lie. ... ... ... 17 June „
Hugh Sawley, of London, & Eliz. Fairby,
of Iver, lie. ... ... ... 24 June „
Edmund Grimstone, of London, & Ann
Bishop, of Beconsfield, lie. ... ... 4 July „
Paul Woolhouse & Hannah Sutton, both of
Eaton, lie. ... ... ... 11 Sep. „
Danl. White, of Eaton, & Jane Travis, of
Windsor, lie. ... ... ■•• 15 Sep. „
Wm. Heather, of Fulmer, & Hannah Giddins,
of Peters Chalfont, lie. ... ... 30 Sep. „
John Jones & Ann Green, both of Uxbridge,
lie. ... ... ... ... II Oct. „
Wm. Church & Sarah Witherall, both of
Langley, lie. ... ... ... 3 Dec. „
Robt. Courtney, of Iver, & Eliz. Tibbals, of
'La.ngly, lie. ... ... ... i Jan. „
John Gibbins, of Cookham, & Alice
Plumeridge, of St. Peters Chalfont ... 2 Feb. „
Isaac Taylor, of Rickmansworth, & Sarah
Wilkins, of St. Peters Chalfont ... 15 Sep. 1736
John Hudson, of Fulmer, & Ann Hughs, of
Iver ... ... ... ... 20 Oct. „
Thos. Copons & Mary Mallard, both of
Fulmer ... ... ... ... 9 Nov. „
1738] Hedgerley Marriages. 149
Valentine Radwell, of Aylesbury, & Eleanour
West, of St. Peters Chalfont ... 30 Nov. 1737
Wm. King & Eleanour Smith, both of Upton 26 Dec. „
Wm. Cole, of Heston, Middx, & Hannah
Butterfield, of Iver
Wm. Hunt, of Upton, & Ann Warner, of
Farnham Royal ...
Wm. Hanman, of St. Peters Chalfont, &
Agness Brown, of Hillingdon
Hy. Bradley, of Datchet, & Abigail Hold-
brook, of Stoke Poges
Rich. Ward, of Ilslip, Oxon, & KHz. Smith,
of Fulmer
Hy. Isherwood & Sarah Kendall, both of
Eton
Jas. Ball, of Agmondesham, & Hester Winch,
of Lt. Missenden ...
Isaac Singer, of Harmondsworth, & Eliz.
Anthony, of Beconsfield
Benj. Smith & Mary Chadwell, both of Windsor 30 Oct.
Thos. Clark & Eliz. Batchelor, both of
Agmondesham
John Miller, of Langley, & Sarah Green, of
Stoke-poges
Thos. Rose, of Chipping Wicombe, & Eliz.
Peel, of Uxbridge
Thos. Mossinden & Catharine Goodwin, both
of Harefield
Stephen Wright, of Datchet, & Eliz. Smith,
of Windsor
Wm. Bealey, of Stoke-pogis, & Mary Banister,
of Burnham
Robt. Blake, of Uxbridge, & Sus. Barns, of
Eaton
Wm. Saunders & Sarah Burroughs, of St.
Peters Chalfont
Thos. West, of Horsemandean, Kent, & Jane
Miles, of Langley ...
Geo. Duran, of Hadenham, & Seach [sic],
of Ruslip...
20 Jan.
>j
23 Jan.
»
13 Mar.
»
15 Mar.
»
24 Apr.
1737
5 May
»
14 Aug.
*)
12 Sep.
30 Oct.
27 Dec.
»
14 Feb.
>>
2 May
1738
15 May
j»
23 July
»
16 Sep.
»>
15 Oct.
f>
29 Oct.
II
9 Nov.
i»
9 Jan.
»
150 Buckinghamshire Parish Registers. [1738
Benj. Rockley, of Denham, & Mary Foster,
of Uxbridge
John Johnson & Martha Stritting, both of
Langley
Rich. Littlepage & Sarah Kibel, both of
Wooburn
John Stringal & Eliz. Hunt, both of St.
Peters Chalfont ...
Jas. Scot, of Uxbridge, & Sarah Hill, of
Denham
Rich. Hill, of Amersham, & Jane Sharp, of
St. Peters Chalfont
Saml. Shadwell, of Uxbridge, & An Hatch,
of St. Peters Chalfont
John^Harrison, of Wendover, & Sarah Jeffet,
of Chelsea
Benj. Ball & Ann Devonshire, both of Farn-
ham Royal
Wm. Hart, of Chip Wicombe, & Sarah
Peckham, of Cheatsey, Surry
Thos. Pellman, of Chipping Wicombe, &
Eliz. Evans, of Uxbridge ...
John Horton & Mary Powel, both of
Denham ...
Danl. Howard & Sarah Jeffrey, both of Rick-
mans worth
John Gentery Rayner & Eliz. Price, both of
Iver
Joseph Bowden & Mary Rane, both of St.
Giles Chalfont
Wm. Ayres, of Amersham, & Deb. Weaver, of
St. Giles Chalfont .. .
Danl. Pain & Ann Holt, both of Chesham ...
Edw. Biggs & Mary Allen, both of Fulmer ...
Robt. Rockwell, of Iver, & Dorothy Ive, of
St. Peters Chalfont
Rich. Christmas, of Denham, & Ann Smith,
of Uxbridge
John Lidgley & Sarah Stransum ...
Hy. Ayres & EHz. Bond, of Upton...
28 Jan.
1738
3 Feb.
»
3 Feb.
»
4 Mar.
>>
25 May
1739
31 May
»
13 June
j>
3 July
»
26 July
»>
31 July
»>
26 Aug.
j>
2 Oct.
>>
23 Oct.
»
30 Oct.
)y
17 Nov.
»
22 Dec.
30 Dec.
2 Feb.
2 Mar.
»
26 May
4 June
27 July
1740
1742] Hedgerley Marriages. 151
Stephen Cox & Love Honour, both of Becons-
field ... ... ... ... II Aug. 1740
Francis Barnaby & Rebecca Pedder, of Gt.
Missenden ... ... ... 16 Sep. „
Timothy Stransum & Mary Farington ... 21 Oct. „
Hy. Hawkins & Ann JeflFery, both of Denham 29 Dec. „
Edw. Godman & Ann Lovel, both of Wrais-
bury
Samuel Ginger & Mary Harvey, both of Lt.
Missenden
Wm. Harding & Sarah Wright, both of Ag-
mondesham
Rich. Cane & Diana Stanley, both of Denham
John Dean, of Agmondesham, & Faith New-
man, of Giles Chalfont
Wm. Webb & Eleanor Ladbrook, both of
Upton
Danl. Martin, of Rickmansworth, & Mary
Winfield, of St. Peters Chalfont
Wm. Smith & Martha Holdsworth, both of
Langley ...
John Pontifex & Eliz. Cutler, both of Iver ...
Rich. Steel & Janat Lidgley
Joseph David & Rebecca Lambon
Wm. Ward, of Farnham, & Martha Tovey ... 31 Dec.
Thos. Sexton, of Aylesbury, & Margaret Mill-
ward, of Beconsfield
Wm. Fisher & Martha Waikling, both of
Datchet ...
Thos. Barnaby, of Gt. Missenden, & Ann
Jones, of Uxbridge
Jas. Body & Ann King, both of St. Giles
Chalfont
Thos. Puddifant, of Denham, & Ann Spires,
of Uxbridge
Rich. Lovegrove, of Burnham,& Judith Fuller,
of Cookham
Nath. Morten, of Denham, & Ann Wade, of
Rickmansworth
Robt. Spier, of Iver, & Mary Cock, of Icknam
18 Jan.
ii
8 Feb.
>»
9 Feb.
»»
4 Apr.
1741
9 Apr.
})
28 June
»
18 Aug.
>>
30 Aug.
)}
19 Sep.
»
30 Sep.
»
2 Oct.
1}
31 Dec.
»
22 Jan.
j>
14 Feb.
»
16 Feb.
>»
21 Feb.
>»
17 May
1742
24 June
jj
25 July
»
3 Nov.
>i
152 Buckinghamshire Parish Registers. [1742
Joseph Pepper & Mary Webb, both of Heds-
worth ... ... ... ... 3 Jan. 1742
Hugh Busby & Ann Denchfield, both Lt.
Missenden ... ... ... 23 Jan. „
Wm. Collett & Eliz. Birch, both of Becons-
field ... ... ... ... 7 Feb. „
Rich. Stone, of Gt. Marlow, & EHz. Fletcher,
ofWickham ... ... ... 16 Feb. „
Wm. Hailey & EHz. Pearcy, both of Agmon-
desham ... ... ... ... 3 May 1743
Francis Blinco & EHz. WiHcox, both of Eaton 29 May „
" Here foHow the names and places of those married by
licenses or otherwise in my time."
Rich. Snape & Sarah Higley, both of Beckon-
field, lie. ... ... ... ... 28 Nov. „
John Hilliard, of Taplow, & Eliz. Fuller, of
Bray, lie. ... ... ... 5 Jan. „
John Bennet & Mary Hunt, both of Chalfont
St. Peter ... ... ... 24 Mar. „
Michael Fowler, of Cookeham, & Eliz. Clack 28 June 1744
Thos. Winch & Ann Nichols, both of
Uxbridge ... ... ... 10 Nov. „
Saml. Buttler & Ann Barton, both of High
Wickham, lie. ... ... ... 21 Apr. 1745
Hy. Johnson & Eliz. Darvel ... ... [ ] „
John Strenton & Mary Shaw, both p. St.
Bride's, London, lie. ... ... 29 June „
Robt. Bates & Eliz. Roaf, both of Beckonfield,
at Ealing, lie. ... ... ... 8 July „
Edw. Lister & Eliz. Hare, both of Beacons-
field, /ic. ... ... ... ... 9 Sep. „
Joseph Mead & Mary Horwood, both of Slap-
ham, /tc. ... ... ... ... 9 Oct. „
Joseph Trowe, of Cookham, & Mary Langhton,
of Farnham Royal, /zc. ... ... [ ] „
[Different handwriting eommenees.]
Laurence Chandler, of Wheatley, & Allice
Aylmore, of Beconsfield, fe. ... 19 May 1746
Hugh Filby & Mary Walter, both of Farn-
ham Royal, lie. ... ... ... 26 May „
1752] Hedgerley Marriages. 153
Wm. Farrington, of Farnham Royal, & Elisa-
beth Barnes ... ... ... 28 Feb. 1746
Vicars Hare, of Beconsfield, & Margaret
Brickhill ... ... ... ... 21 Sep. 1747
Wm. Bromley, of Stoke Fogeys, & Jenet Dell,
oi Datchet, lie. ... ... ... 19 Oct. „
Thos. Shackell& Phoebe Freer, both of I ver,/«V. 14 Nov. „
Wm. Littleboy, of Iver, & Sarah East, of
Burnham, lie.
John Elton, of Iver, & Mary Hawkins, of
Langley, lie.
John Read, of Ammersham, & Alice Turney,
of Iver, lie.
Joseph Wells, of Horton, & Mary Porter, of
Burnham, lie.
Thos. Louch & Elisabeth King, both of
Taplow, lie.
Thos. Snapes & Elisabeth Bates, both of
Beconsfield, lie.
Michael Harris, of Norwood, & Lydia Field,
of Taplow, /iV.
Rich. Slaughter & Sarah Squire, both of
Beconsfield, lie.
Thos. House & Sarah Lawrence, of Upton ...
John Stransom & Susanna Norwood, of Farn-
ham Royal, lie.
John Banister, of Upton, & Hannah Godfrey,
of Stoke-poges, /ic.
Stephen Spencer, of Mortlaik, & Martha
Goddard, of East Sheen, lie.
Joshua Coleman & Mary Cock, both of Chaf-
font St. Giles's, lie.
Wm. Gibbs, of Wendover, & Rebecca Spicer,
of Beconsfield, lie. ...
John Jackson, of New Windsor, & Susanna
Purser, of Upton ...
Wm. Murray, of Kensington, & Sarah Pewsey,
of High Wycomb, lie.
Wm. Curll, of Alverstoke, Hants, & Martha
Grimsdell, of Cheyney s, lie. ...
13 Dec.
i>
21 Jan.
»>
II Feb.
»
14 Feb.
»
12 Dec.
1748
27 Dec.
>»
22 May
1749
27 Aug.
22 Oct.
27 Feb.
>>
5 Oct.
1750
7 July
1751
18 Nov.
j>
17 Feb.
1752
5 Apr.
>»
12 Apr.
»'
I Oct.
154 Buckinghamshire Parish Registers. [1752
Hy. Pepall & Anne Lewis, both of Upton,
lie.
Robt. Sawyer, of Madmenham, & Elisabeth
Browne, of Fulmere, //c.
Wm. Birch & Mary Newman, both of Chaf-
font St. Giles's, lie.
Jas. Child, gent., of Drayton, & Mary Smith,
p. St. Mary's, Reading, lie. ...
Thos. Honnor, of Gt. Missenden, & Martha
King, of Bucknell, Oxon, lie.
Hy. Tomson, of Langley, & Anne Silver,
of Stoke-poges, lie —
Rich. Westbrooke, of Bysham, & Mary
Fowler, of Cookham, lie.
Rich. Nash, of Upton, & Mary Grove, of
Wooburn, Wc.
Volume II.
Robt. Bramley & Mary Nash, /«V. ...
John Harris & Mary Sutton, lie.
Thos. Ashburn, of Burnham, & Ann Hester...
Hy. Clark & Eliz. Knight
Wm. Green & Mary Ward
Wm. Hayes & Eliz. Ridley
Danel Mason & Martha Ward
Jas. Hester & Mary Hide
Jas. Wright & Eliz. Piercy, lie.
Wm. Pusey, of Farnham Royal, & Mary
Mitchel ...
Wm. Wright & Mary Embly
John Nash & Susanna Lamb
John Hancock & Jane Arnold
Joseph Bampton, of Farnham Royal, & Eliz.
Atkins
Thos. Ottley & Mary Parker, ZiV. ...
Thos. Ashburn, of Farnham Royal, & Anne
Mayo, lie.
Wm. Smith & Anne Sexton
Wm. Gilks & Sarah Crane, lie.
Edw. Lamb & Sarah Chapman, lie.
I Oct.
1752
30 Oct.
}>
9 Nov.
It
14 Mar.
1753
26 June „
30 Aug.
))
28 Oct.
»
24 Mar.
n
14 June
6 Oct.
22 Sep.
12 Dec.
1757
1758
»
14 Jan.
3 Aug.
2 Feb.
24 Aug.
27 Aug.
1760
1 761
1762
II Oct.
24 Oct.
23 June
19 Aug.
1763
1764
1765
19 Aug.
22 Jan.
1767
16 Feb.
7 Oct.
26 Oct
30 Oct.
1768
1769
»»
i8oo]
Hedgerley Marriages.
155
Wm. Walker & Mary May
Wm. Piercy & Anne Lidgely
John Slade & Mary Puzey
John Dunt, of Wokingham, Berks, & Anne
Sprues
Roger Paisey & Mary Stransom, lie.
John Webb, of Stokenchurch, & Sarah
Bennett ...
Wm. Feltham, w., p. St. Bridget, otherwise
Bride, London, & Eliz. Ive, lie.
Thos. Dodd, of Amersham, & Eliz. Slaughter,
lie.
Thos. Parker, of Fulmire, & Mary Nix, lie. ...
Thos. Archer & EHsabeth Allen ...
Joseph Kibble, of Farnham Royal, & Mary
Williams ... ... . .
Benj. Mason & Ann Orwood
John Rainscraft, of Farnham Royal, & Mary
Blinco, lie.
Aaron Gibbs, of Chalfont St. Peters, & Amy
Dancer
John Piner & Sarah Simmonds, of Farnham
Royal, lie.
Geo. Percy, of Farnham, & Mary Puzey
Wm. Piner & Charlotte Hare, of Farnham ...
John Darvil & Eliz. Lisly
Robt. Wansbun & Charlotte Turner, lie.
Wm. Ive, of Harefield, & Bettey Babb, lie. ...
Wm. Winter & Mary Mountague ...
Peter Sutton & Susannah Hare
Wm. Pigot & Hannah Mason
Abram Pusey & Phillis Walker
Joseph Ball, of Chalfont St. Peters, & Alice
Padell ... ...
John Ayres, of Lt. Missenden, & Eliz. Avery,
lie.
Thos. Siared & Charlotte Tuck
Wm. Smith & Ann Stiles ...
Wm. Hanwell, w., of Farnham Royal, &
Hester Blinco, lie. ...
30 Oct. 1769
3 Dec. 1770
13 June 1771
18 Apr. 1773
26 Apr. „
18 July 1775
9 Apr. 1776
18 July „
1 Jan. 1777
2 Aug. 1778
26 Feb. 1781
6 Apr. 1782
5 Jan. 1783
II Nov. „
11 Feb. 1784
16 May 1785
26 May „
2 Jan. 1786
6 Nov. 1788
14 Feb. 1790
6 May 1795
7 Nov. 1796
I May 1797
19 Oct. „
22 Oct. 1798
27 Mar. 1799
9 Sep. 1800
16 Nov. „
9 Dec. „
156 Buckinghamshire Parish Registers, [i 801- 11
John Siared & Mary Mason
Joseph Childs & Mary Arnold
Joseph Cock, w., & Martha Wells ...
Chas. Jackson & Elisabeth Streeting
Wm. Nixon & Eliz. Shey, w., of Fulmer, lie
Abraham Pusey, w., & Sarah Grange, lie. .
Peter Smith & Ann Gibbons
Robt. Woodbridge, w., of Upton, & El
Duly, lie —
Gill Healy & Mary Elems
Jas. Burbidge, p. St. Bride's, London, & Eliz
Ive, lie. ...
14 Nov.
1801
27 Dec.
„
2 Jan.
1804
16 Apr.
1805
8 June
>5
20 Apr.
1806
9 Feb.
1807
5 Apr.
I8IO
2 Sep.
I8II
14 Sep
Marriages at Stoke Poges,
1563 to 1812.
Note — The name is derived from the Manor of Stoke and the family
name Pogeys.
Vol. I.: Marriages, 1563 to 1653 ; Baptisms, 1563 to 1654 ; Burials,
1564 to 1653, consists of 30 leaves of parchment, one of which has
been cut out. The latter may have contained the Burials for 1563 but
has the appearance of having been blank. This register is bound in
plain boards, i7in, by 6in. The writing is fairly clear, although some
of the leaves are discoloured.
Vol. II. consists of 84 leaves of parchment bound in sheepskin,
and measures I3^m. by 6iin. The first four leaves contain the publi-
cations of 24 intended marriages, 1653 to 1658. Then follow the
Marriages, 1653 to 1753 ; Births, 1653 to 1763 ; Burials, 1653 to 1768.
Vol. III. is a book of printed forms measuring I5^in. by lo^in.
It contains Banns, 1754 to 1808, and Marriages, 1755 to 1797.
Vol. IV. is a book of printed forms of which only 18 pages were
used. It measures i5in. by loin., and is bound in doeskin f?].
These extracts have been made by Mr. Thos. Gurney, of North
Kensington, and are now printed under his supervision, by leave of
the Rev. J. F, Hoyle, Vicar of Stoke Poges.
Volume I.
Edw. Honylove & Eliz, Syddall
Rychard Phillipp & Margeret Cole
Wm. Cratchlye & Ann Salter
Thos. Nashe & Jonne Haydon
Robt. Freer & AUice Cocke
Rychard Davye & Katteris Kestvell
Thos. Wexam & Margeret Woodman
Rychard Rocke & Lowe Peryman ...
John Wexam & Alice Sleepe
Thos. Dod & Annys Heydon
Geo. Newington & Margery Mastoll
Nycholas Haydon & Jonne Grome...
John Wyllett & Margett Gye
Nycholas Patricke & Allis Macklim
14 Feb. 1563
22 Oct. 1564
14 June [— ]
8 July 1565
II Nov. „
27 Jan. „
13 May „
24 Oct. 1568
7 Nov. „
4 Sep. 1569
16 Oct. „
30 Oct. „
7 Sep. 1570
27 Sep. „
158 Buckinghamshire Parish Registers. [1571
Rychard Peerson & Allys Hill
Thos. Frymlye & Eliz. Mores
Thos. Nashe & Christian Howse ...
Roger Kenner & Jonne Goringe
Thos. Hawkins & Lowe Dawson ...
Rychard Meals [Necols] & Eliz. Vynall
Roger Lycke & Allis Androes
Edw. Grome & Marcy Mares
Wm. French, junr., & Isabell Wexam
Wm. Peeters & Ann Hilpes
Wm. Fisher & Anne Wyggen
John Huttchins & Cnstans Hope ...
Christopher Deverell & Christian Myllyne
Mr. Wm. Constent & Mrs. Margeret Newell
Thos. French & Mandely Stort
Rich. Haydon & Marget Morgen ...
Symond Martyn & Ellen Addams ...
Olyver Pittney & Allice Lyllye
John Bovington & Jonne Howsse ...
Edw. Kennet & Margery Snapes ...
Robt. Davy & Alice French
Clement Sturts & Jonne Woodd
John Newton & Sara Pittney
Rich. Sawyer & Jonne Wylborme ...
Rich. Fisbie & Annys Snapes
Rich. Harrison & Maryan Chapman
Wm. Heywodd & Margeret Mychell
Wm. Wexam & Dorothie Parryshe
Nycholas Smyth & Dorothie Honne
Thos. Burgat & Lettis Barnseley ...
Thos. Snapes & Margery Mylls
Geo. Mychell & Elsabeth French ...
John Dewhurst & Katheren Pallett
Olyver Pittney & Agnis Young
Thos. Hodsonn & Esabell Smythe ...
John Ward Ward & AUes Patericke
Robt. Adkins & Marye Bote
John Symes & Jonne Davye
Rich. Davye & Parnell Masten
Thos. Newton & Dorothy Mychell ...
14 June
12 Apr.
18 Sep.
20 Nov.
30 Jan.
13 May
20 May
1 July
8 Sep.
16 Sep.
26 Apr.
29 Oct.
2 Sep.
28 Apr.
9 June
28 Oct.
3 Oct.
3 Nov.
18 Nov.
18 Dec.
14 July
22 Sep.
23 Nov.
13 Sep.
20 Sep.
5 Oct.
12 Oct.
9 Nov.
31 May
21 Oct.
4 Nov.
18 Nov.
18 Nov.
14 Apr.
13 June
20 Oct.
15 Feb.
27 Feb.
5 Feb.
19 Feb.
1571
1573
1575
1576
>>
j>
1577
M
I58I
>>
1582
1583
>>
1584
1585
1588
>>
1589
I59I
1593
1594
1595
1596
1597
1598
1609]
stoke Poges Marriages.
159
John Morris & Jonne Haydon
Hy. Weedon & Jonne Mychell
Morris Lando & Julyan Edwards ...
Hy. Smithe & Dorothie Wood
Thos. French & Dorothie Crips
Jas. Randoll & Bryggett Pauley ...
Andrewe Durdunt & Alice Peetters
Thos. Grome & Elsabeth Preer
Robt. Batt & Elsabeth Myners
Thos. Whittfield & Elsabeth Newton
Rich. Kinge & Margeret Tuckey ...
John More & Joone Hale...
Edw. Kenner & Margery Snapes, w.
Phillippe Ellis & Katherin Bote ...
Thos. Butterfeild & Ellen Martin, w.
Harrye Smythe & Betteris Connstable
Edmunde Kinge & Suzan Prenche
Rich. Bateman & Mary Stevens
Wm. Wels & Ellin Palmer
Geo. Hill & Marye Hunte
Thos. Hedger & Brydget Barton
Robt. Haydon & Mary Mathewe
John Barton & Agnys Duvys
Nycholas Shorter & Elsabeth Ward
Thos. Pulter & Elsabeth Saunders
Geo. Jugern & Sara Dod
Robert Broomes & Alice Snapes ...
Wm. Wethered & Sara Todd
Rich. Darye [Davye] & Annis Campion
Thos. Cheyneys & Alice Carpenter
The Right WorshippfuU Sir Rychard Gar-
grave, Knight, & Mrs. Katherin Davers
John Wylsonne & Onor Volrum
Thos. Wollman & Agnis Darye
Roger Thurbande & Amye Kerbie ..
Wm. Hole & Avis Jollye ...
Geo. Pellow & Elsabethe Drakeford
Thos. Pereye & Jonne Preer
PhiUippe Hubberd & Agnys Wright
Wm. Peild & Myllysainete Byddell
6 May
II June
10 Sep.
22 Oct.
4 Feb.
20 Apr.
17 Nov.
6 Dec,
31 Jan.
21 Feb.
20 Apr.
17 May
13 July
6 Sep.
Sep.
Sep.
Oct.
Feb.
Apr.
24 June
19 July
28 Oct.
13 June
15 June
17 July
20 Feb.
7 May
16 July
7 Oct.
28 Nov.
1599
1600
1601
1602
>)
1603
»
1604
1605
16 May 1606
15 June „
20 July „
16 Nov. „
8 June 1607
30 June „
18 Jan. „
4 Feb. „
12 June 1609
i6o Buckinghamshire Parish Registers. [1609
Thos. Perrye & Katherin Groome ... ... 19 June
John Bell & Judithe Saunders ... ... 30 Oct.
Wm. Mathew & Anne Hawkins ... ... 6 Nov,
Arthur Turner & Elsabeth Wisdom ... 2 July
Harrye Warde & Alyce Noake ... ... 16 Sep.
Thos. Grove & Sara Blasdon ... ... 4 Feb.
Wm. Groome & Rose Freer ... ... 14 July
Thos. Coke & Jonne Ive, of East Burnham ... 7 Oct.
Thos. Chapman & Wynyfryde Martyn ... 3 Nov.
Wm. Knolton & Margrye Nellson... ... 27 July
Thos. Whyttfeild & Annys Wollman ... 22 Sep.
Reynolde Smyth & Ellynor Sponge ... 18 Apr.
Harrye Blunt & Joone Dodd ... ... 10 Sep.
Harrye Blunt & Katherin [Addams] ... 28 Nov.
Wm. Hill & Susanna Groome ... ... 28 Apr.
Wm. Mouldey & Jolian Kenner ... ... 3 Oct.
Roger Numan & Joan Crips ... ... 31 Oct.
Arthur Edwardes & Martha James ... 3 June
Wm. White & Eliz. Sibley ... ... 22 Oct.
Robt. Groome & Margery Peade ... ... 29 Oct.
Paul Antrum & Susan Blunt, lie. ... ... 3 Mar.
Robt. Charsly & Emm Snapes ... ... 24 June
Robt. Busick & Margarett Leigh, lie. ... 18 Oct.
Thos. Cheyny & Mary Broomfield ... ... 28 Nov.
Miles Carter & Margaret Parker ... ... 21 Sep.
Alexander Erie & Ann Adams ... ... 22 Sep.
Thos. Chapman & Alice Stratton ... ... 7 June
Wm. Mountagu & Agnis Fine ... ... 14 June
Thos. Farins & Ann Groome ... ... 24 June
Geo. Cracknell & Ann Bott ... ... 28 Apr.
Thos. Day & Elsabeth Boarde ... ... 9 Oct.
Hy. Wyche & Dorothy Birde ... ... 18 June
John Kenner & Mabell Saunders ... ... 24 June
Wm. Grove & Elsabeth Balden ... ... 25 June
Rich. Waxom & Joan Tomnes ... ... 2 July
John Groome & Winnifride Parker ... 24 Sep.
John Cobbam & Joan Numan ... ... i Oct.
Robt. Merry & Adrye Carter ... ... 23 Apr.
Geo. Hill & Katherine Cousen ... ... 3 June
Thos. Dunne & Katherine Cooper ... ... g June'
1609
>»
1610
1611
»»
I612
I6I3
I6I4
I617
I6I9
1620
1621
»
1622
JJ
»
1623
1624
»
1625
1626
1627
1628
1642]
stoke Poges Marriages.
161
Thos. Crofte & Ann Finch, w.
Thos. Crips & Mary Fulmer
John Marshall & Elsabeth Shackle, at Langley
Robt. Forde & Elsabeth Shorter ...
Robt. Dorset & Ann Parker
John Weatherly & Jane Robinson
Nicholaus Groome & Eliz. Payne ...
Nathaniel Browne & Priscilla Hurles
Hy. Charsly & Eliz. Shorter
Robt. Skeete & Ann Saunders
Edw. Ram & Alice Stirte...
Robt. Hunter & Agnes Butter
Robt. Nash & Eliz. Ponde
Hy. "Ward & Ursula Surman
Robt. Coxe & Francis Crips
Thos. Peade & Sara Coale
Thos. Groome & Joane Tredway ...
Wm. Hill, junr., & Joane Cosin, ...
John Trumper & Alice Durden
Geo. Freestone & Judeth Bell
Wm. Penard & Katherine Dunie ...
Edw. Courtney & Joane Freer
Wm. Tombes & Jone Wexham
John Burtt & Margrett Webbe
Robt. Roffe, of Egham, & Agnes Hawes
Thos. Gardiner & Eliz. Baldwin, of Chesham
Magna ...
Edw. Winter & Susan Groome
Wm. Groome & Mary Huett
John Cheney, an old almes man, & Eliz
Saunders
John Knight & Susanna Newman, w.
Thos. Lewes & Sarah Hawes
John Heath, of Woxbridge, feltmaker, & Ann
[Tonsey]...
Wm. Peacock, of Wexham, & Eliz. Wager
Wm. Taylor, of Langley, & Jone [Eve]
Thomas Smith & Sarah Fryer
Thos. Smith & Ehz. West
Hy. Prosser & Mary Ward
Buckinghamshire — IV.
26 June
1628
6 July
j>
6 July
„
14 July
J)
20 July
»
28 July
j>
21 June
1629
26 July
j>
20 Jan.
j>
24 Jan.
))
6 May
1630
21 Sep.
„
31 July
1631
2 Oct.
j>
27 Apr.
1632
10 Sep.
„
20 June
1633
17 July
»
20 Apr.
1634
17 Sep.
j>
26 Nov.
)>
18 Jan.
3 Oct.
1636
14 Oct.
»
21 May
1638
25 June
5»
2 Dec.
,,
16 Sep.
1639
28 Oct.
»>
29 Jan.
>>
2 Feb.
»
2 Apr.
1640
24 Feb.
»>
6 May
I64I
25 Oct.
„
24 Feb.
J>
18 Apr.
1642
M
1 62 Buckinghamshire Parish Registers. [1642
John Groome, lath-render, & Jone Groome ...
Thos. Merry, gent., & Mrs. Jane Lawdey
PhilUp ElUs, souldier, & Hellen Bread, of
Eton
Rich. Tellear & Anne Tellear
Edw. Stiles & Jone Blunt
Timothy Reading & Mary Partridge
John Richardson, gent., & Mrs. Mary Henshaw
Meredith Lloyd, souldier, & Katharine Barnet,
w.
Thos. Phels & Eliz. Marshal, w. ...
Hy. Vasper & Anne Urlin, both of Iver
Robt. Ward & Bridgett Groome
John Askew & Anne Stock, both of Burnham
Steeven Chase, gent., & Mrs. Jane RoUes
Wm. Tellear & Lettice Wade
Thos. Noble & Anne Heyborne, both of
Hedgley ...
Elisha Coles, gent.. & Mrs. Anne Clewer
Thos. Hazell & Jone Cudsden, both of
Burnham
Wm. Mountague & Alice Sherwood
Mr. Edw. Ive & Deborah Whitchurch
Robt. Pearso & Martha Pearso
Rich. Higshorne & Margrett Duckett, both of
Farnham Royall ...
John Dean & Rebecca Weedon, both of New
Windsor ...
Wm. Montague, souldier in Uxbridge Garrison,
& Eliz. Goreing ... ... ... 6 July
John Haselwood, of Farnham Royall, & Jone
Rawlins ... ... ... ••.25 Aug.
Hy. Ward, jr., & Anne Newton, of Fullmer... 3 Nov.
Wm. Turner, of East Burnham, & Jane
Taylor ... ... ... ... i Dec.
Thos. Momford, of Denham, & Bridgett
W^ard .. ... ... ... I Dec.
Francis Boucher, of Langley, & Eliz. Welden,
of East Burnham ... ... ... i Jan.
John Snapes & Margery Groome ... ... 9 Feb.
9 Nov.
1642
8 May
1643
II Apr.
j>
12 July
)>
I Oct.
j»
25 Oct.
)>
I Nov.
j>
4 Nov.
jj
24 Feb.
,,
21 May
1644
10 June
»
7 July
»
II July
„
II Aug.
j>
30 Sep.
26 Oct.
»
9 Dec.
M
9 Dec.
>>
30 Dec.
J>
9 Feb.
>>
20 Apr.
1645
I May
M
1^53]
Stoke Poges Marriages.
163
"Wm. Groome, of Hampton Poyne, & Alice
Stock, of Islippe, Oxon
Rich. Nash & Jane Groome, of Iver
[Recorded again in 1646.]
Robt. Harwood, of Clewer, & Anne Dean, of
Windsor ...
Peter Wright & Jone Badcocke
Nicolas Hill & Alice Radcliffe, of Ditton
Francis Farins, of Harrow-on -the- Hill, & Eliz
Squire, of Langley
Thos. West & Dorothy Welbecke
Hy. Asterley & Martha Timberlack
Robt. Mowden & Alice Stanton
Roger Pitt & Eliz. Stiles ...
John Foster & Alice Saxon
Wm. Beddle & Sarah Hewet
John New & Dorothy Heiden
John Groom & Mary Groom
Wm. Ives & Anne Bavin ...
Hy. Turpin & Anne Hart
Jas. Gom & Hellen Fuller
John Cooper & Adrey Basset
Geo. Randall & Eliz. Woodfine
Thos. Batchelor & Mary Avis
Nathanael Groom & Joan Salter
John Groom & Sara Lea ...
John Flooks & Jane Whiting
John Seely & Anne Perriman
Rich. Hill & Mary Bonner
Robt. Ratcliffe & Joan Ladiman
Geo. Robbinson & Joan Meddin
Thos. Hunt & Alice Tailer
Clement Wells & Jane Sexton
John Lewin & Mary Richards
Wm. Williams & Jane Hunt
John Stanbridge & Katherine Tillear
Rich. Coxe & Eliz. Cleiton
John Lufflum & Anne Fisher
Thos. Wager & Joan Groom, w.
Hy. Sexton & Jane Burrupp
1648
1649
1650
22 Feb. 1645
30 Mar. „
18 May 1646
18 May „
I June „
26 July „
15 June
26 June
1 July
30 Apr.
25 June
26 June
2 July
16 June
24 June
8 July
15 July
25 July
7 Oct.
14 Oct.
19 May
9 June
16 June
3 Nov.
10 Nov.
8 Dec.
19 Apr.
5 July
I Aug.
23 Aug.
9 Dec.
17 Jan.
3 Mar.
26 Apr.
23 May
26 June
1651
1652
1653
164 Buckinghamshire Parish Registers. [1655
Volume II.
Thos. Kimberley, matt maker, of New Winsor,
& Winif ride Bell, /wW. ... ... 15 Apr. 1655
John Hunt, merchant tayler, & Marie Snapes,
w., publ. in Colebrook ... ... 13 Apr. 1658
Wm. Crosier, yeoman, of Hillingdon, & Mary
Cheney, publ. ... ... ... 4 July „
Walter Newman, brickmaker, & Joane Morris,
w., oiWexham, publ. in Colebrook ... 8 Feb. ,,
[The four above mentioned do not appear in the Marriages.']
Thos. Whiting, of Andrew in ye Wardobe
neere Puddle Wharfe, London, &
Susan Stanton ... ... ... 30 Jan. 1653
Silvester Hill, junr., of Ditton, & Eliz. Rynes,
w. ... ... ... ... 3 July 1654
Robt. Groome, junr., of Iver, & Joane Wood-
shaue ... ... ... ... 14 Apr. 1655
Wm. Groome & Anne Groome ... ... 12 May „
Wm. Charsley & Margaret Lewis ... ... 4 July „
Jas. West & Joane Hawse ... ... 4 July „
Thos. Carter & Dorothy Stanborough, w., of
Langley Marish ... ... ... 22 Dec. „
Rich. Tilliar, of Sloow, & Joane Haines, of
Upton ... .. ... ... 12 Jan. „
Geo. Corner, of New Winsor, & Susan
Todd ... ... ... ... 12 Feb. „
Ralph Wingfeild & Alice Shipton ... ... 15 Feb. „
Onysiphorus Hands & Cicely Hall... ... [ ] „
Wm. Dunton & Eliz. Briggs ... ... 6 Mar. „
John Brichford & Anne Groome, of Langley
Marish ... ... ... . . 19 July 1656
Robt. Groome & Marie Wildgoose, w. ... 29 Sep. „
John Smith & Margarett Newbery ... ... 11 Oct. „
Vincent Widmore, w., of Sloowe, & Joane
Wager, w. ... ... ... i Jan. „
Roger Parker & Susan Walter, of Farnham
Royall ... ... ... ... 28 Oct. „
Lewis George, w., of Burnham, & Jane
Pyper ... ... ... ... 11 Oct.i657[?]
Mathewe Bell & Margarett Smith, w. ... 29 Sep. 1658
1669] stoke Poges Marriages. 165
John Charsley & Margarett Foard, of East
Burnham ... ... ... 19 Dec. 1658
[The foregoing entries in this Volume are very neatly engrossed
and give lengthy particulars as to parentage, occupation, etc. The
following are badly written till 1695.]
Humpherie Randall & Betris Lilee
Edw. Holland & Damaris Beech ...
Samuell Tayler & Ann Bavin
Robt. Tibbey & Rose Hale
John Paige & Mary Gould
John Peglord & Ailes Aires
Robt. Ives & Ann Wood
Thos. Davies & Eliz. Beard
Edw. Pack & Mary Wood
Christopher Andrews & Sarah Harris
Timothie Harding & Mary Cocks ...
Thos. Gelly & Katherine Parret ...
Thos. Payne & Ursula Moore
Geo. Lacke & Margery Francklyn ...
John Masceoll & Mary Cockum
Edw. Courtney & Judeth Wood
Thos. Turner & Margerrat Learwood
Thos. Pond & Alice Dennis
John Ivs & Ann Carter ...
Rich. Savery & Sarah Perrey
Hamlett Person & Ann Longe
Thos. Bunby & Sarah Curtney
Thos. Perrey & Anne Groome
Ed. Dearie & Avis Edsall
Bartholomew Jusscow [? Passcow] & Eliz.
Massey ...
Joseph Ball & Sarah Smyth
Wm. Longly & Mary Lavender
John Hill & Keathern Frier
Wm. Church & Mary Parsmore ...
Nathaniell Tipin & Margrett Lufin
John Church & Ann Eaton
Thos. Clark & Eliz. Moore
Hy. Willson & [ ] Tomson ...
Wm. Knight & Eliz. Elims
28 June
1662
19 May
>>
8 Feb.
1670
18 Nov.
1671
31 July
1672
23 May
1674
13 Aug.
1662
[ ]
„
27 Sep.
1664
29 Sep.
>>
9 May
1665
2 June
1666
7 Oct.
»
19 Jan.
>5
17 Apr.
1667
27 Jan.
>>
30 Jan.
>l
3 Feb.
J,
16 Apr.
1668
23 July
>>
31 Jan.
„
24 Feb.
JJ
31 May
1669
31 May
»>
3 June
J>
27 June
))
15 Aug.
>>
29 Sep.
„
24 Oct.
J>
24 Oct.
»>
9 Oct.
>l
15 Nov.
,,
I Dec.
,,
6 Jan.
)>
1 66 Buckinghamshire Parish Registers. [1669
Alan Higgesson & Susanna Ker ...
John Samson & Dorothy Elis
Rich. Curtise & Eliz. Williams, w. ...
Edw. Bennet & Liddia Graeener ...
Thos. Fowntaine & Mary AUdridg ...
Geo. Randall & Ann Moores
Micaell Haman & Keathren Coplin
John Logdun & Eliz. Jones
John Burrows & Mary Groome
Joseph Browne & Mary Seeley
Abraham Balard & Barbara Veas [Heas]
Rouland & Valentine
John Craft & Sarah Wetherley
Jas. Edling & Jone Dun ...
John Yonge & Mary Salsbery
William & An Dod
Richard & Mary Garner Mathewes
Thos. Boveington & Eliz. Henly ...
Daniell Weeden & Ann Black well ...
Josuah & Mary from Burnham
John Eldredg & Margeret Leatherington
Richard Hinckley & Eliz. Cole
Thos. Alsop & Ann Cole ...
Wm. Mereden & Mary Fowntaine ...
Edw. Balddwin & Martha Grimsdall
Rich. Wingrove & Eliz. Sexton
Edw. Hatch & Jane New...
John Andrews & Ann Mereden
John James & Martha Bishop
Rich. Weebb & Mary Burch
Wm. Sexton & Alvry Hamptshawe
Christopher Bassett & Jane Michell
John Oliver & Keatheren Hill
John Barttlett & EHz. White
Mathew Carter & Mary Roberts ...
Wm. Phillips & Mary Bigg
Isacke Fealowes & Mary Pursser ...
Wm. Turner & Eliz. Broockes
Rich. Leegg & Eliz. Serman
John Hill [Till] & Eliz. Whitte ...
6 Jan. 1669
... 15 May 1670
... 21 May „
... 26 May i66g
6 June 1670
... 24 July ,
... 24 July ,
... i6 Sep. ,
... 24 Sep. ,
... 7 Nov. ,
... 6 Feb. ,
... 6 Feb. ,
.. 6 Feb. ,
5 Mar. ,
... 23 Apr. i(
571
.-. [ ] ,
- [ ] ,
... 12 June ,
... 12 June ,
... 12 June ,
... 25 June ,
... 3 Sep. ,
• . 3 Sep. ,
... 21 Sep. ,
... 24 Sep. ,
5 Nov. ,
... 26 Nov. ,
... 26 Dec. ,
... 31 Dec. ,
... 2 Feb. ,
... 2 Feb. ,
... 5 Feb. ,
... II Feb. ,
... 26 Feb. ,
... 28 Apr.!;ie
572
... 28 Apr. ,
5 May ,
... 12 May ,
... 12 May ,
... 12 May ,
1675]
stoke Poges Marriages.
167
Stephen Aman & Mary Coxe
Hy. Smith & An Grove ...
John Warrick & Susana Taylor
John King & Sarah Applebery
John Reeves & Alice Witchburrow
Mathew Wayett & Mary Lane
Edw. Keener & Mary Snapes
Wm. Wytch & Susanna Turner
Wm. Bowller & Martha Frier
Wm. Miller & Mary Edsall
Geo. Miles & Eliz. Button
Geo. Coopper & Ann Holland
Bathell Mountague & Mary Larence
Thos. Carter & Mary Bowyer, from Cuckham
Thos. Haris & Eliz. Mosswam
Wm. Quellch & Sissillia Weebb
John Stills & Eliz. Durrent
PhilHp Robison & EHz. Smyth
Owen Carrell & Mary Bromley
Thos. Smart & Eliz. Douglas
Wm. Groome & Ann Parker
Roger Hamerton & Jone Heston ...
Walter Parry & Eliz. Boll
Peter Vandore & Anne Tusselton ...
Daniell Perkins & Mary Berry
Thos. Humphry & Anne Lane
Jas. Robinson & Susanna Gregory ...
Gilburrt Denser & Dorothy Kerten
Wm. Chole & Anne Gardner [of Hurley]
Edw. Arnold & Eliz. Bartinge, lie. ...
Wm. Smart & Susanna Pond
Robt. Dary & Ann Hill ...
John Axtell & Bridgett Mowdy
John Norris & Eliz. Dell ...
Wm. Willcoxe & Sara Burwin
Josias Bowler & Susana Grove, of L
Missenden, lie.
John Ashbe & Eliz. Pococke, of Bray
Bartholomew Willcox & Kathern Hill, of
Eton Wick
... 12 May
1672
... 12 May
>>
... ig May
>»
... 19 May
»
... 27 May
»
... 4 Aug.
>»
I Sep.
j>
9 Feb.
j>
9 Feb.
„
... 6 Feb.
,,
... 5 Feb.
>>
I Apr.
1673
... 4 Aug.
'»
ham 7 Sep.
>)
... 16 Nov.
5>
... 20 Apr.
1674
23 Apr. 1674 [1673]
... 27 Apr.
1674
9 June
... 14 June
16 June
... 17 June
... 22 June
... 30 June
... 5 July
... 6 July
... 6 July
... II July
, lie. 30 Aug.
2 Nov.
... 17 Mar.
... 26 Apr.
1675
... 27 May
... II July
... 6 Sep.
ittle
... 21 Oct.
>>
... 23 Dec.
»
I Jan.
i68 Buckinghamshire Parish Registers. [1676
John Ball & Lettis Burgeis ... ... 6 Aug. 1676
Christopher Home & Jane Summers, /?V. ... 13 Oct. 1677
Geo. Randall & Mary White ... ... 21 Oct. „
Geo. Smith & Eliz. Bavin ... ... 10 Feb. ,,
Hy. Goould & Deborah Whichchurch ... 9 Apr. 1678
Thos. OHver & Eliz. Kentt ... ... 24 Sep. „
John Ward & Margerett Stanborugh ... 28 Oct. „
Wm. Groome, alias Nick, & Mary Palmer, w. 13 Oct. 1679
Thos. Groome, alias Madg, & Mary Grove,
fl/m5 Quillis, w. ... ... ... 6 Dec. 1680
John Groome & Eliz. Aldin ... ... 14 Feb. „
Robt. Stiles & Rachell Stroud ... ... 20 Feb. „
Frances Rogeres & Ann Paine ... ... 5 Oct. 1681
Samson Hoock & Deborah Denffell ... 19 Oct. „
Thos. Groome & Mary Groome ... ... 27 Oct. „
Wm. Weebb & Mary Paice ... ... 15 Oct. 1682
Wm. Willson & Ann Nocke ... ... 22 May 1683
Thos. Nbrris & Ann Stills ... ... 9 Mar. „
John Coocke & Eliz. Elies ... ... 31 Mar. 1684
Rich. Groome & Mary Ward ... ... 2 Mar. „
Wm. Jennings & Jone Ailin ... ... 10 Sep. 1685
Frances Allen, of Fulmer, & Mary Turner, lie. 25 Oct. „
Thos. Ball & Ann Keelee... ... ... 28 Sep. 1686
Hy. Turner & Jane Groome ... ... 22 Apr. 1688
Wm. Fryday & Mary Milton ... ... 23 Apr. „
Edw. Blandy & Susannah Harris ... ... 10 Sep. „
John Bridgfutt & Alze Ward ... ... 30 Sep. 1689
Hy. Giles & Ann Newbery, by cevtificate ... 6 Oct. „
John Godfree & Ann Ives ... ... 22 Oct. „
Rich. Faucott & Eliz. Ball ... ... 30 Oct. „
Nicholas Browne & Martha Blunt ... 5 Nov. „
John Carke & Eliz. White ... ... 6 Jan. „
Wm. Coecke & Ann Ball ... ... ... 5 Oct. 1691
Joseph Smyth & Alice Bell ... ... 6 Oct. „
Wm. Tyllard, of Upton, & Ann Sayier ... 20 Apr. 1693
Hy. Groome & Anne Groome ... ... 15 May 1694
Thomas Dod & Sarah Baylie ... ... 14 Oct. „
Thos. Poole & Eliz. Turner ... ... 7 Nov. „
John Savary & Ann Bech [Beech] ... 26 Dec. „
Wm. Savery & Mary Greene ... ... 6 Jan. „
1705] stoke Poges Marriages. 169
John Treadway & Lucy Knowlton ... ... 7 Feb. 1694
Wm. Crozer & Eliz. Winchester ... ... 4 Apr. 1695
[Good handwriting commences, likewise the payment of dues to
the King on Marriages, Births and Burials.]
Wm. Ingram, p. St. Peters Chalfont, & Mary
Groome, w.
Wm. Groome & Joan Hawes
Wm. Paul, esq., of Bray, & the Lady Katherine
Fane, p. St. Clements Danes, lie.
Thos. Webb & Jane Saunders
John Bridgfoot & Elis. Knolten
Humphry Hughs & Elis. Tibbalds
Edw. Turnor & Joyce Henson
John Buckland, of Langly, & Jane Hall
Geo. Randall & Jane Sanders
Thos. Bunby & Frances Randall ...
Wm. Early, of Datchett, & EHs. Buckland, lie.
Geo. Randall, of Wexham, & Hannah Ive,
w.,lic.
Edw. Courtny & Joanna Edwards ...
Jas. Bunby & Susannah Streeting ...
Rich. (Buff) Groome & Amie Taylor
Wm. Groome, w., & Ann Randall, w., faculty
Wm. Broune & Elis. Smith, of Eaton
Rich. Peele & Sarah Blunt, both of Uxbridge,
faculty
Nathaniel Sharpe, of Sunning, Berks, &
Susanna Godfry
Wm. Flat & EHs. Hollis, both of Taploe ...
Edw. Groome & Mary Hill
Chas. Jones, of Wargrove, Berks, & Sarah
Hosier, of Datchet, faculty ...
John Truby, of Iver, & Mary Gourny
Wm. Ward & Mary Groome
John (Scippins) Groome & Margarett Randall
Rich. Courtny & Elis. Bovington ...
Geo. Heather & Ehs. Dodd
John Paine & Bridgett Keeble
Wm. Bayly & Jane Grove
Thos. Bovington & Elis. Cripps
Buckinghamshire — IV.
12 Aug.
1695
13 Oct.
»
25 Feb.
j>
1 6 Apr.
1696
22 Oct.
)>
9 Nov.
>»
10 Dec.
»
31 Dec.
}»
I Feb.
j>
28 Oct.
1697
II Nov.
24 Aug.
1698
10 Oct.
>>
31 Oct.
>i
23 Dec.
„
25 May
1699
3 July
»
14 Aug.
»
25 Sep.
»
31 Mar.
1700
I Oct.
)i
18 Sep.
1701
9 Oct.
j>
6 Nov.
i>
10 May
1702
3 Oct.
1703
4 June
1704
II June
9)
5 Oct.
>>
8 Apr.
1705
13 Apr.
10 May
31 July
13 Nov.
1705
>»
26 Nov.
M
18 June
10 Sep.
11 Sep.
1706
19 June
21 Aug.
4 Sep.
2 Oct.
1707
>>
12 Sep.
1708
170 Buckinghamshire Parish Registers. [1705
Thos. Perriman & Catharine Huett
John Manfield & Anne License
Wm. Groome & Anne Fletcher
Edmond Scofield & Anne Allcock, faculty ...
Thos. Beaumont, of Wyrardsbury, & Eliz.
Bunby
Wm. Antwisil, p. of St. Giles in the Fields,
Middx,,& Elis. Taverner
Andrew Turner & Mary French ...
Sampson Hook & Sarah Mansfield
Geo. Wingrove, of Penn, & Susanna Edwards
Robt. Beck & Mary Tatham
John Nash, of Chalfont St. Peter, & Mary Ward
Wm. Brickhill, of Hedgerly, & Mary Brown
Hy. Hatch & Mary Groom
Geo. Laye, of Windsor Castle, & Elis. Demain,
oi^evi \N mdsox, faculty ... ... 2 May 1709
Clement Hedenton, of Wooburn, Bucks. &
Catherine Turner, /a««% ... ... 10 Oct. „
Thos. Bowling of Egham, & Martha Randal,
faculty
Wm. Clark, of Hedgerly & Mary Groome ... 17 Sep. 1710
Edw. Lee & Hannah Clark, both of Beacons-
field, /ac«/^y
Matthew Arrat, & Elis. Merry, both of Ditton
John Freeman & Mary Talbot
Thos. Taylor & Catharine Grove ... ... 6 Oct. 1711
Arthur Pink & Anne Walker
Michael Anthony & Sarah Cutler, both of
Katon, facility ... ... ... 14 Feb.
Robt. Mopsey, a soldier, last of St. Mary, in
the Dvizes, Wilts, and Elis. Fryday, of
Ditton ... ... ... ... 2 Sep. 1712
Thos. Haws & Mary NichoWs, faculty
Rich. Ferryman & Mary Donne, w., both of
'Eaton, faculty
Francis Allen & Mary Turner, w. ... ... 20 Sep. 1713
Thos. Henstone & Sarah Hook, w.
Robt. Eyres & Sarah Beaumont ...
Chas. Ricketts, of Langly, & Catharine Cock 30 Sep. 1714
30
Nov.
17
Sep.
18
Sep.
28
Sep.
5
Oct.
6
Oct.
30
Oct.
2 Sep.
6 Oct.
I Feb.
20 Sep.
15 Oct.
25 Oct.
30 Sep.
1730] stoke Poges Marriages. 171
John Horton & Anne Morton
John Turner & Susanna Child
Wm. Cock & Mary Godfry
John Harding & Mary Beech
John Courtney & Anne Godfry
Thos. Ride, of Wexham, & Anne Dodd, faculty
Wm. Bovington & Anne Jackson ...
John Cook & Elis. Longstaff
Thos. East & Eliz. Clerk, faculty ...
Thos. Perfect & Sarah Groom
Samuel Haward & Rose Nichols ...
John Dell, of Dotchet, & Mary Lee, of
Burnham
Samuel Stanly, of Iver, & Eliz. Dairy, of New
Windsor, lie.
Jonathan Chapman, of Cookham, & Jane Cook
Wm. Groom & Ann Allen
Robt. Newman, of Harefield, & Eliz. Baldwin
Wm. Deverell & Mary Delafield ...
Jas. Ball & Eliz. Clerk ...
Wm. Clerk & Ann Fancott
Rogger Hill & Ehz. Ives ...
Thos. Broad & Eliz. Sexton
Thos. Bronson, of Langly, & Sarah Hews ...
Philip Doore & Eliz. Mandefild ...
John Clerk & Eliz. Groom
Wm. Cook, of Farnham Royal, & Anne
Wheeler ...
Abraham Monk & Mary Webb
John Eyres & Eliz. Parker
Wm. Turner & Anne Courtney, w....
Robt. Blake, of Upton, & Grace Merry, lie. ...
Alex. Rose, of Upton, & Eliz. Berry, lie.
Edw. Mooze & Anne Barringer, of Datchet, lie.
Wm. (Buff) Groome & Mary Groome
Jas. Major & Margaret Parfitt, both of
Langley, lie.
John Cannon, of Upton, & Anne Friday
John Nun & Anne Cook, lie.
Thos. Prat & Mary Bull ...
18 Oct.
1714
29 Sep.
1715
29 Aug.
1716
6 Sep.
»
15 Apr.
1718
14 Sep.
>j
12 Oct.
j>
14 Jan.
>>
3 Dec.
1719
19 Jan.
1720
20 Feb.
1721
21 Dec.
»
I Jan.
>>
28 July
1723
27 Aug.
>»
8 Oct.
,,
14 Oct.
j>
4 Feb.
>>
5 Apr.
1724
6 Oct.
»
5 Jan.
>>
4 Feb.
j>
21 Oct.
1725
13 Feb.
1726
i6 Apr.
1727
5 Dec.
,,
24 Dec.
,,
29 Jan.
?>
26 May
1729
7 Sep.
>>
22 Sep.
„
23 Sep.
>>
30 Mar.
1730
7 May
5>
7 May
J>
21 Sep.
>J
172 Buckinghamshire Parish Registers. [1730
John Ball & Mary Dall ...
Rich. Arthar, of Wexham, & Mary Cox
Wm. Jackman & Mary Powell
Stephen Moose & Rebeca Compton, w.
Hy. Stacy & ye Widdow Heather ...
Chas. Windsor, of New Windsor, & Grace
Flint, lie. ...
Geo. Heather & Eliz. Astley
Wm. Riggs & Anne Bennett, both of Chalfont
St. Peter, lie.
Martin Sop & Henrietta Pearce, both of
Fulmire, lie.
Rich. Hesther & Eliz. Gregory
Thos. Mansell & Mary Hunt, lie. ...
Thos. Hatch & Ehz. Wilson
John Glover & Eliz. Parfit, both of Langley, lie.
John Robinson, of Drayton, & Mary Herbert
Abraham Wells, of Little Missenden, & Sarah
Transum, of Pen, lie.
Joseph Vaughan, of Burnham, & Mary Wel-
stead
Edw. Stacy, of Chinnor, & Eliz. Burroughs, of
Chalfont St. Giles, lie. ... ... 7 Nov. „
Wm. Barrow, of New Windsor, & Eliz. Loe,
of 'Ea.ton, lie. ... ... ... 9 Apr. 1738
Thos. Goodaire, of Lewisham, & Jane Slater,
of Fulmore, /i'c. ... ... ... i May „
Francis Bowler & Sarah Buckingham, both of
HoYton, lie.
Wm. Gibbons & Anne Heath, both of Horton,
lie.
Rowland Davis, of Eaton, & Mary JefFerys, of
Cookham, lie.
John Clarke & Eliz. Bunbay
John Ensor & Eliz. Arnett, both of Fulmore
Wm. Humphrys & Susan Roberts, both of
New Windsor, lie. ...
Matthew Lamb, esq., of Red Lyon Square, &
Chariot Coke, lie. ...
Jos. Grove & Sarah Norman
II Oct.
1730
16 Sep.
1731
2 Oct.
5>
I Nov.
>>
15 Dec.
1732
3 Apr.
1733
26 Apr.
"
I Jan.
?>
2 Jan.
1734
5 Jan.
>>
2 May
1736
28 Sep.
»)
13 Oct.
»
I Jan.
»>
23 Jan.
»>
19 Sep.
1737
9 July
»
23 Apr.
1739
3 June
14 Aug.
30 Sep.
>>
>»
26 Apr.
1740
8 Apr.
8 May
>>
1743] stoke Poges Marriages. 173
Matthew Young & Anne Harding ...
Wm. Rose & x^nnFurnell, both oiWoohmn,lic.
Hy. Carter & Rebecca Nash, both of Beacons-
field, lie. ...
John Groomes, of Denham, & Margaret Webb,
lie.
Thomas Groome & EHz. Cook, w —
Jas. White & Mary Howard
Maurice Berry & Joyce Bunby, lie...
Rich. Trat & Mary Harding
Samuel Streeting, of Langley, & Susannah
Bovington
John Roebuck, of Chiswick, & Mary Hentage,
faculty
Mr. Elliot Salter & Mrs. Anne Sheflford, w.,
both of New Windsor, lie. ...
Thos. Grove & Mary Crouch, of Langley Marsh 10 Nov,
John Treadaway, of Farnham Royal, & Mary
Hat
Wm. Phelps & Mary Carter, both of Gt.
M.a.rlow, lie.
Thos. Warwick, of Eaton, & Eliz. Lloyd, of
Burnham, lie.
John Mullins, of Swallowchft, Wilts, & Rebecca
Starling, of Slough, //c.
Rich. Jennings, of Stratfield Turgis, Hants, &
Eliz. Bovington, lie.
Wm. Taylor & Sarah Grove
John Duglass & Mary Bunnyan, both of
Wooburn, lie.
Christopher Ely & Anne Bennet, both of
Chalfont St. Peters, lie.
Thos. Anthony, of Beaconsfield, & Sarah
Streeting, of Langley, /tV.
Jas. Grove & Anne King ...
Geo. Perkins, of Eton, & Martha Taylor
Joseph Flexman, of Burnham, & Eliz. Floyd,
of Dorney, lie.
Jas. Garland & Eliz. Frowd, both of Beacons-
field, lie. ...
10 May
25 May
1740
23 July
>»
3 Oct.
16 Nov.
24 Dec.
8 Jan.
17 May
1 741
18 May
>>
II June
>>
10 Sep.
10 Nov.
it
14 Feb.
}}
I Mar.
«
14 Mar.
»
12 July
1742
8 Nov.
4 Apr.
1743
6 Apr.
J»
14 July
»
21 Sep.
22 Oct.
14 Nov.
8 Jan.
»»
24 Jan.
»
174 Buckinghamshire Parish Registers. [1744
Wm. Okey & Mary Maclane, both of
Wooburne, lie.
Robt. Edwards & Eliz. Ives
Matthew Palmer & Mary Style, both of
Ditton, lie.
John Fryrr & Sarah Leuis, both of Burnham,
lie.
Daniel Gough & Sarah Mitchel, both of Ditton
Thos. Beck, of Eton, & Dorothy Wood, w.,
of I ver, lie.
Mr. Wm. Collet & Mrs. Mary Woodbridge,
both of Beaconsfield, lie.
Ellas Hare, of I ver, & Hannah Groome, lie. ...
Rich. Kelley, of Wooburn, & Dorothy Birt, of
Hitcham, lie.
Robt. Webb, of Slough, & Mary Moody, of
Upton, lie.
Jas. Jones, of Old Windsor, & Anne Compton
Wm. Croxford, w., & Mary Jackman, w.
Mr. Luke Medwin & Mrs. Jane Dolben, both
of Gt. Marlow, lie.
Hugh Hammersley, esq., p. St. Andrews,
Holborn, & Mrs. Anne Clarke, of New
Windsor, lie.
Joseph Smith & Mary Keay
Mr. Joseph Wyman, p. St. Clement Danes, &
Mrs. Anne Medwin, of Lt. Marlow, lie.
Geo. Butler, p. St. Mary-at-Hill, & Mary
Eyles, of Farnham Royal, lie.
Wm. Grove & Sarah Cock
Thos. Moore & Martha Clisby
Thos. Shakerley, of Denham, & Mary Nash,
w., of Kingston, lie.
Robt. Bennet & Bridget Mason, both of
Chalfont St. Peters, lie.
Wm. Cardrey & Martha Taylor
Geo. Arnetl, of Ibbeston, Oxon., & Loruemma
Tasker, w., of Farnham Royal, lie. ...
Wm. Griffen & Jane Gilks, both of Langley, lie.
[The foregoing entry is crossed out.]
22 Sep.
9 Oct.
1744
10 Oct.
»>
27 Oct.
ty
16 Oct.
»>
4 Nov.
71
29 July
30 July
1745
30 Sep.
}>
20 Dec.
9 Nov.
26 July
1746
1747
18 Dec.
1748
26 Aug.
5 Dec.
1749
>>
19 Apr.
1750
2 July
4 Oct.
22 Oct.
>>
>>
)>
5 Apr.
I75I
29 Apr.
I May
J>
12 Sep.
15 Sep.
>J
1755]
Stoke Poges Marriages.
175
Mr. Goulder, of Uxbridge, attorney-at-law, &
Anne Davie, of Fulmire, lie.
Jas. Pitcher & Mary Millins, both of Hitcham,
lie.
Wm. Deane & Eliz. Hoare
Rich. Theed, of Hitchenden, & Eliz. Grover,
of Chipping Wiccomb, lie. ...
Wm. Mapley, of Great Gaddesden, & Hannah
Robins ...
Thos. Tapling & Martha Kimberley, both of
New Windsor, /^V. .. .
Robt. Hare, esq., of Chalfont St. Giles, & Miss
Sarah Selman, of Chalfont St. Peters, lie.
Wm. Wright & Lettice Grove
Daniel Priest, of Farnham Royal, & Eliz.
Winter ...
Jos. Hadler, of Langley, Kent, & Jane Haw-
ker, of Langley, Bucks, lie. ...
Hy. Sheperd & Mary Lovel, both of
Farnham Royal, lie.
John Martin, of Burnham, & Susannah
Hamson, of New Windsor, lie.
John Waketreed & [ ] , both of this p....
Mr. Jos. Wyman, p. St. Martins in the Fields,
& Miss Frances Dolben, lie....
John Baxter & Eliz. Fowler, both of Cookham,
lie.
Jonathan Grove, of Farnham Royal, & Anne
Swaine ...
Wm.
Mary
Volume HI.
Panting, of Fairford, Glos., &
Gibson, lie.
Wm. Clark & Elis. Archer
Francis Saunders, of Fulmer, & Mary Taylor
Jas. Ball, of Iver, & Ann Allen
John Porter & Priscilla Groom
Geo. Andrews, of Datchet, & Eliz. Buckland
Jas. Bagus, of Wexham, & Eliz. Jackman
Wm. Alien & Eliz. Broad
7 Oct. 1 75 1
30 Oct. „
6 Jan. 1752
2 June „
28 Sep. „
16 Nov. „
21 Nov. „
21 Jan. 1753
27 Feb. „
27 Feb. „
26 Aug. „
16 Sep. „
14 Oct. „
13 Dec. „
27 Jan. [— ]
26 Feb. [— ]
27 Apr.
16 Sep.
5 Oct.
29 Oct.
10 Nov.
11 Oct.
12 Oct.
4 Nov.
1755
1754
1755
176 Buckinghamshire Parish Registers, [1755
Caleb Macklin & Eliz. Rose
John Denis & Ann Hore ...
Rich. Harding & Eliz. Davis, lie. ...
John Allman, of Horton, & Hannah Ball
Jas. Rogerson & Eliz. Dunean, lie...
Edw. Fielder, of Wexham, & Martha Davis,
lie.
Jos. Wilson & Eliz. Deveral
Peter Davis & Hannah Tibbals, lie.
John Bance, of Upton, & Ann Moore, lie. ...
Thos. Mansel & Mary Frewin, of Wexham ...
Jos. Celey & Sarah Burlington, of Iver
Edmund Tomlin, of Horton, & Eliz. Ball
John Spicer, of Horton, & Mary Wonsill
John Grove, of Fullmer, & Ann Pusser
Thos. Webb & Eliz. Savery, lie. ...
Samuel Bedford, of Thorpe, Surrey, & Mary
Springall ...
Daniel Priest & Isabella Robinson...
Hy. Beery & Sarah Doore
Wm. Maskall & Mary Rickards
Hy. Chammin & Sarah Page, of Hedgerley ...
Samuel Eagel & Eliz. Cotton
John Jones, of Eton, & Mary Deverill, lie.
Graves Tokley & Mary Godfrey, lie.
Ralph Stoakes & Margaret Clarke ...
Thos. Meers & Mary Turner
Wm. Turner & Frances Clarke
Edmund Clark & Mary Hatch
Robt. Turner, oi Datchet, & Sarah Fay
John Montagu & Margaret Binfield, of Iver,
lie. ... ... ... ... II Sep.
Thos. Otty, of Ld. Albemarle's Dragoons, qrtd.
at ye White Hart, & Mary Avery, of
Becconsfield ... ... ... 15 Sep.
Rich. Jackson, of Ld. Albemarle's Dragoons,
qrtd. at ye White Hart, & Eliz. Hare, of
Becconsfield ... ... ... 15 Sep.
Thos. Tratt & Mary Hoare ... ... 23 Sep.
Jos. Rogers & Eliz. Winchurch ... ... 12 Oct.
15 Nov.
1755
15 Nov.
j>
16 Nov.
4 Dec.
,,
I Jan.
1756
I Jan.
„
19 Feb.
5>
23 Feb.
»J
28 June
„
15 July
))
12 Oct.
,j
9 Nov.
,,
25 Dec.
>>
27 Dec.
if
10 Feb.
1757
II Apr.
>>
2 May
„
31 Oct.
>>
29 Nov.
>>
29 Mar.
1759
4 June
fi
18 Sep.
>>
27 Oct.
>>
6 Nov.
>>
7 Apr.
1760
19 Apr.
>>
14 May
»
9 Sep.
i7
1765] stoke Poges Marriages. 177
Robt Smith & Mary Price, p. St. Botolph,
Aldersgate ... ... ... 17 Nov. 1760
Wm. Benham & Jane Woodward, /zc. ... i Dec. „
Robt. Stratton, of Burniiam, & Margaret
Harwood... ... ... ... 8 Dec. „
Abraham Allen, of Wexham, &Jeniima Croudy 31 Dec. ,,
Geo. Hudson & Susanna Heather ... ... i June 1761
Thos. Turner & Mary Knightings ... ... 29 Sep. „
Rich. Bird & Sarah Hedger ... ... 13 Oct. „
Claridge Gregory, of Beaconsfield, & Anne
Lack ... ... ... ... 2 Nov. „
Robt. Hester & Sarah Gurney ... ... 9 Nov. „
Geo. Hester & Eliz. Thomson ... ... 22 Dec. ,,
Thos. Barnes, 01 Fullmer, & Martha Mariner 11 Jan- 1762
Rich. Archer & Kezia Smith ... ... 28 Jan. „
Jos. Peters, of Langley Marish, & Margaret
Randall ... ... ... ... 7 May „
Geo. Darvil & Margaret Lardner ... ... 11 May „
John Bovington, of Farnham Royal, & Anne
Blincow ...
John Gardener & Mary Tratt
John AUwright & Sarah Holmes ...
Rich. Whiteway & Sarah Gibson, lie.
Rich. Godfery, of Cookham, & Martha Moore,
lie.
Francis Hazel & Eliz. Cock, lie.
Wm. Davies, of Wallingford, & Mary Trump-
lett, lie. ...
Wm. Grove & Anne Hyde
John Lack, of Hedgerley, & Susan Archer ...
Geo. Perkins & Margaret Grove, of Horton, lie.
Andrew Stonard, of Popham, co. Hants, &
Eliz. Davis, of Langley Marsh, lie. ...
Edw. Bunby & Joyce Turner
Hy. Wild & Sarah Watts, of Wexham
Jos. Wade, of Cookham, & Eliz. Widmore ...
Christopher Williamson, of Farnham Royal,
& Ann Bannister, lie.
Rich. Hester & Sarah Buckland ...
Wm. Steel & Eliz. Hatch...
31 May
5 Feb.
7 Feb.
5»
1763
20 June
J>
13 Oct.
24 Oct.
»
6 Dec.
26 Dec.
J>
14 Jan.
28 Jan.
1764
>>
30 Mar.
>>
9 June
27 Aug.
15 Oct.
I Dec.
19 Apr.
23 July
1765
»
178 Buckinghamshire Parish Registers. [1765
Chas. Martin & Eliz. Anderson ... ... 24 Oct. 1765
Wm. Godfery & Eliz. Berry, lie. ... ... ig Dec. „
Benj. Doe, p. St. Mary, Reading, & Mary
Beck, lie. ... ... ... ... 15 Apr. 1766
Wm. East, of Amersham, & Jane Groom, lie. 26 May „
Thos. Humphreys, of Upton, & Eliz. Webb... 9 June „
Wm. Shulton & Mary Berry ... ... 24 Jan. 1767
Wm. Savage & Amy Basten ... ... ig May „
Michael Richardson & Mary Tillar, of Hilling-
don, lie. ... ... ... ... 7 June „
Wm. Evans, of Cheltenham, Bucks, & Ann
Jones ... 5 July „
Rich. Spurrier, of Harrow-on-the-Hill, & Mary
Goof ... ... ... ... 17 Aug. „
Jas. Grove & Zilpah Smith ... ... 10 Sep. „
Wm. Clayton, esq., of Gt. Marlow, & the
Right Honble. ' Lady Louisa Farmor,
spee. lie. ... ... ... ... 24 Sep. „
John Fisher & Eliz. Moss ... ... 9 Oct. „
Jas. Halloway & Mary Thatcher, lie. ... g Oct. „
John Brown & Mary Philips, lie. ... ... 19 Oct. „
Geo. Turner & Sarah' Pizze ... ... 25 Apr. 1768
Wm. Ashbee, of Wexham, & Eliz. Allen ... 24 July „
Geo. Grove & Eliz. Gurney ... ... 31 July „
Robt. Robson & Sarah Brompton, lie. ... 10 Sep. ,,
Jas. Archer & Anne Rider, lie. ... ... 12 Sep. „
Thos. Buckland & Anne Allen, /ic. ... ... 25 Oct. „
Edmund Grove & Anne Clark ... ... 10 July 1769
Francis Dun & Mary Eynon, of Rickmans-
worth, lie. ... ... ... 10 Oct. „
Thos. Truby & Anne Tratt ... ... 27 Nov. „
Rich. Finer & Sarah Taylor ... ... 3 Jan. 1770
Jos. Hague, of Rahan, Queen's Co., Ireland,
& Mary Buckland, lie. ... ... 15 June „
Christopher Dain, of Wexham, & Eliz. Rider 26 Sep. „
Wm. Adams, of Hurley, & Eliz. Taplin, of
Ditton ... ... ... ... 2g Jan. 1771
Jas. Taylor & Mary Langley, lie. ... ... 12 Aug. ,,
Wm. Stile & Mary Berry, lie. ... ... 15 Aug. „
Rich. Prat & Frances Langley ... ... 2 Oct. „
i78o]
Stoke Poges Marriages.
179
Jas. Seared, of Hedgerly, & Mary Dancer ...
Wm. Taylor & Mary Enston, of Eton, lie. ...
Rich. Buckland & Mary Harvey ...
Thos. Kimber & Mary Wheeler
Hy. Turner & Elis. Bird
Daniel Gough & Eliz. Turner, w. ...
Thos. Janes & Mary Smith
Thos. Henge & Diana Pembrook ...
John Godfrey & Martha Peters
John Bannister & Eliz. Holdsworth
Jas. Taylor & Mary Atkins, lie.
Benj. Bunby & Sarah Styls, /ic.
Wm. Lovesy, of Norwood, Middx., & Sarah
AUwright, of Ditton
Wm. Boyce, of Lt. Missenden, & Mary
Mogner, lie.
Abraham Venn & Eliz. Homes
Robt. Deller, of Farnham Royal, & Hannah
Wiggins, lie.
Andrew Hunter & Grace Horner, p. St.
Martin, Westminster, lie.
Jos. Bowden, of Chalfont St. GileS; & Mary
Dennis, lie.
Zachariah Wilson & Margaret Buckland
Wm. Rose & Mary Cornish
Thos. Green, of Upton, & EHz. Wiggins
Wm. Saunders, of Wooburn, Bucks, & Anne
Piner
Thos. Palmer, of Langley Marsh, & Mary
Williams...
Thos. Groome & Eliz. Dolbey, lie. ...
Jas. Buckland & Eliz. Clarke
Wm. Sanders & Martha Boventon
Wm. Godfery & Anne Turner
Rich. Piner & Mary Rouse
Wm. Weston, of Upton, & Anne Bags
Thos. Grove & Sarah Simonds
Wm. Turner & Martha Gurney
Christopher Everit & Mary Bowden
6 Nov.
1771
26 Nov.
14 Dec.
„
13 Jan.
1772
14 Jan.
,,
24 Feb.
)>
24 Feb.
>>
29 Nov.
,,
18 Feb.
1773
17 Apr.
s>
19 Aug.
»»
21 June
1774
8 Oct.
»
23 Feb.
1775
23 Apr.
>J
13 Sep.
»»
29 Jan.
1776
23 July
>)
I Nov.
>>
19 Nov.
„
16 Dec.
"
8 Sep.
1777
16 Oct.
»
30 May
1778
I June
JJ
14 July
»
19 July
„
27 Aug.
»
16 Jan.
1779
24 May
»>
13 Dec.
„
27 Aug.
1780
i8o Buckinghamshire Parish Registers. [1781
Thos. Ward, of Kentish Town, Middx., &
Anne Fawcett, lie. ... ... ... 22 Apr. 1781
Geo. Salter, of Fullmer, & Sophia Dancer ... 28 Sep. „
Wm. Cromton & Sarah Sanders ... ... 11 Oct. „
Hy. Wheeler, of Langley Marsh, & Sarah
Dancer ... ... ... ... 4 Nov. „
Wm. Webling & Mary Pocock, of Upton, lie. 31 Mar. 1782
John Cordery & Mary Grove, of Wexham, lie. 16 Aug. „
Wm. Darvel, of Wexham, & Eliz. Gosinton ... 14 Dec. „
Samuel Arnold & Susannah Bishop ... 8 Jan. 1783
Robt. Dawson, of Farnham Royal, & Anne
Forster, lie. ... ... ... 17 Oct. „
Rich. Grove & Hannah Bargus ... ... 13 Apr. 1784
Wm. Brent, of Farnham Royal, & Anne Steel 16 May „
Wm. Dee & Martha Harvey ... ... 13 Sep. „
Thos. Ferryman, of Farnham Royal, & Jane
Palmer, ^ji;. ... ... ... 7 Oct. „
Wm. Turner & Diana Hudson ... ... 22 Nov. „
Wm. Lovesey & Sarah Lutman ... ... 29 Nov. „
Thos. Clements & Sarah Nash ... ... 5 Feb. 1785
Jas. Jeffries & Eliz. Davis ... ... 4 Apr. „
John Elles, of Newton Towney, Wilts, &
Margaret Provost, lie. ... ... 5 May „
Wm. Bannister & Hannah Norris ... ... 14 Oct. ,,
Robt. Wakefield & Anne Wood ... ... 15 Oct. „
Wm. Jakeman, of Upton, & Eliz. Goodall, lie. 12 Nov. „
Thos. Wakefield & Eliz. Wicks ... ... 24 Dec. „
John Hollam & Eleanor Grove ... ... 20 Feb. 1786
John Stevens & Jane Duffin ... ... 3 Mar. „
[Full partictilars are given of the judgment hy whieh this
marriage of John Stevens is declared null and void. The true names
were John Earley and Jane Stevens'] .
Robt. Beegin [alias Beechen] & Anne Hazel 8 May 1786
Geo. Hanwell, of Farnham Royal, & Anne
Stevens ... ... ... ... 4 Sep „
Chas. Winter & Anne Ewer ... ... 11 Nov. „
Wm. Wilson & Eliz. Sealey, lie. ... ... 18 Apr. 1787
Wm. Dilley & Ann Smith ... ... 21 May „
John Stream & Mary Mears, w. ... ... 4 Sep. „
Jas. Hadway, of Denham, & Anne Mackling 24 May 1788
1794] stoke Poges Marriages. 181
Thos. Wight [alias White] , of Walton on
Thames, & Joice Stream
Francis Moss, of Hillingdon, & Jenny Beazley
Thos. Wisedell, of Farnham Royal, & Mary
Ferryman, w., lie. ...
Matthew Palmer & Susannah Brown, of
Burnham, lie.
Edw. Bissley & Mary Miller
Wm. Mitchell & Anne Leg
Geo. Hanwell, of Aylesbury, & Margaret
Milburn, lie.
Thos. Johnson, of Wexham, & Anne Stoakes
Rich. Bond, of Horton, & Sarah Grove
Thos. Randall, of Upton-cum-Charvey, &
Hatton Slaughter, lie.
Wm. Burfoot, of Upton, & Sarah Stokes
John Turner & Eliz. Tratt
Geo. Godfrey & Jane Margeret Duckworth,
lie.
Benj. Bird & Sarah Charlton
Jas. Chips & Sarah Meers
Thos. Bannister & Anne Harding ...
Wm. Clements & Anne Bennet
Jos. Hazell & Mary Hester
Robert Smith & Hannah Corby
John Herrit & Anne Brown
Simon Stevens, of Hillingdon, & Eliz. Sanders
Thos. Lack & Jane Hester
Wm. Dell, of Prince Risborough, & Jane
Hayes, lie.
John Neighbour & Mary Cox
Jas. Goddard, w., & EHz. Ricketts, w., of Eton,
lie.
Alexander Webb & Mary Harris ...
Samuel Harding, of Upton, & Anne Silver, lie.
Jas. Shingleton, of Bisham, & Mary Norris...
Wm. Burleigh & Eliz. Gibbons, of Upton ...
Rich. Pratt, w., & Margaret Watkins
Francis Burfoot, of Upton, & Anne Tiggel ....
David Silver & Hannah Bridges ...
8 Nov.
1788
I Dec.
»
7 Dec.
j>
20 Aug.
1789
3 Oct.
j>
4 Oct.
25 Nov.
„
13 Feb.
1790
15 Feb.
jj
5 Aug.
j>
22 Aug.
j>
18 Sep.
"
5 Oct.
>>
I Nov.
„
II Nov.
f>
28 Dec.
30 Jan.
1791
25 Apr.
»
6 Feb.
1792
26 Mar.
j>
28 May
>>
15 July
j>
24 Sep.
»>
22 Oct.
))
22 June
1793
12 Sep.
>>
15 Oct.
»»
24 Oct.
2 Nov.
»
28 Nov.
16 Dec.
>>
6 Jan.
1794
1 82 Buckinghamshire Parish Registers. [1794
Thomas Williamson, of Farnham Royal, &
Mary Stiles, lie.
John Hodson & Hannah Bown, lie.
Thos. Crutcher, w., & Eliz. Edgson,/^c;.
Rich. Stone, of New Windsor, & Anne Killby,
lie.
Robt. Simmons, of Farnham Royal, & Ann
Clark, lie....
Samuel Griffin, of Langley Marsh, & Mary
Burnham, lie.
Robt. Bargus & Hannah Archer ...
John Genner & Eliz. True
Wm. Buckland & Hannah Goldwin
John Bunby & Mary Mander, of Langley
Marsh
Jas. Archer & Charlotte Ludlow ...
John Grove, of Langley Marsh, & Anne Singer
John Bennet & Anne Spicer
Joseph Bannister & Mary Buckland
Jas. Moody, of Burnham, & Sarah Kimber ...
Volume IV.
Christopher Dean, junr., & Mary Saunders, lie
Rich. Hester & Eliz. Skinner
Chas. Buckland & Sarah Dutton ...
Thos. Russel & Eliz. Hipburd, of Eton
Mark Burr, of Hillingdon, & Sarah Brown, lie
Jas. Steers, of Tottenham, & Eliz. St. Barbe, lie.
Edmund Groves & Naomi Wells, lie.
John Pearce, w., & Martha Brown, w.
Jas. Dean & Maria Peters
Thos. Allen & Martha Clark, /^c. ...
Geo. Randall, w., & Eliz. Mills, of Upton, lie
Wm. Fisher & Susannah Clary
Thomas Rogers & Sarah Clark
Wm. Hutchings, junr., & Anne Sanders, of
Hedgerley
Jas. Banister & Betty Hester
John Kimber & Anne Pratt
Rich. Pratt, junr., & Anne Body ...
3 Apr. 1794
25 May „
20 July „
27 July „
11 Sep. „
9 Oct. „
13 Nov. ,,
21 Jan. 1795
17 Feb. „
31 Oct. „
5 Dec. „
18 Sep. 1796
22 May I'
12 Oct.
28 Oct.
1797
29 Nov.
2 Jan.
23 Mar.
25 Apr.
19 June
4 Aug.
27 Aug.
29 Nov.
29 Jan.
24 Apr.
4 July
14 Oct.
I Feb.
8 Feb.
19 Apr.
10 May
7 June
1797
1798
1799
1800
i8o8] Stoke Poges Marriages. 183
Geo. Hawkins, w., of Thatcham, & Jane
Hazel, lie.
Hy. Peters & Rebekah Treadaway
John Wakefield, w., & Sarah Singer
John Goff & Lucy King, /zc.
Joseph Peters & Hannah Grove
John Miller, & Sarah Burfoot, w. ...
Thos. Webster & Ann Church
Daniel Edgson & Ann Morton
Geo. Godfrey Gray, p. St. Mary-le-Bone,
Middx., & Betty Bailey, lie...
Edw. Swain & Eliz. Philby
John Bricknell, of Upton, & Ann Czasey
Wm. Carr & Sarah Osborn
James Beal & Sarah Harvey, lie. ...
Joseph Turner & Hannah Langley, lie.
Benj. Banister & Eliz. Darwell, w.
Rich. Hunt, w., of Chalfont St. Peters, &
Phoebe King
Matthew Allum & Sarah Dean
Thos. Langley & Rachel Bovington
Jos. Hazell, w., & Anne Dean
John Bannister & Elis. Walden
Geo. Hoar & Hannah Gardner, lie.
[The two entries as above are on plain writing paper.]
Hy. Smart, p. St. Andrew, Holborn, & Ann
Stanton Bagnold, lie.
Hy. Newman, w., & Eliz. Clarke ...
Thos. Spicer & Eliz. Bennett
Thos. Ensten & Eliz. West
Wm. Chandler & Eliz. Spicer
John Harrison & Frances Stevens, lie.
Jerome De Salis, esq., w., of Hillingdon, &
Penelope Freeman, lie.
Thos. Gristerd & Frances Turner ...
Rich. Parker, of Farnham & Sarah Mitchel...
Jos. Hutchins & Eliz. Saxton
Thos. Lort & Mary Johns, lie.
Thos. Pizzey & Eliz. Douset
John Allum & Eliz. Franklin
25 June
1800
22 Nov.
,,
31 Jan.
1801
24 June
»
21 Nov.
»»
28 Feb.
1802
25 July
>>
I Aug
>>
19 Feb.
1803
13 July
j>
28 July
„
5 Sep.
>>
16 May
1804
6 Nov.
j>
I Dec.
>>
22 Dec.
5>
8 June
1805
15 June
„
29 July
>>
7 Apr.
1804
4 Dec.
1805
■paper.]
14 Feb.
1806
26 May
n
26 July
„
25 Oct.
»
I Nov.
,,
6 Nov.
>J
14 Mar.
1807
2 May
>>
16 May
>»
6 Dec.
j>
21 Jan.
1808
2 May
))
23 July
JJ
184 Buckinghamshire Parish Registers [1808-12
Matthew Jackson & Susanna Brown
John Style, w., of Datchet, & Susanna
Palmer, w., /jV.
Thos. Masters, w., & Mary Keen ...
Wm. Talbot, p. St. Andrews, Leadenhall St.,
& Jane Haynes, lie.
John Hanken & Mary Hunt
Robt. Bovington & Eliz. Allen
Wm. Watson & Mary Killby
John Humphrey & Ann Watson ...
John Bailey & Betty North, /iV.
Jos. Stringall & Sarah Dale
Jonathan Painting, w., & Jane Tull, w.
Wm. Quelch & Harriet Sarah Marshall, lie.
Wm. Parker, w., & Eliz. Stokes, w.
Thos. Upton & Sarah Bovingdon ...
Jos. Dodd & Juliana Harper
John Harper & Harriet White
Wm. Wood & Ann Jones, lie.
Hy. Walker & Hannah Dilbey
Wm. Stafford & Hester Willmer ...
6 Sep.
1808
13 Oct.
j>
7 Nov.
»
18 June
1809
12 Nov.
,,
9 Dec.
»
II Jan.
1810
II Jan.
„
15 Feb.
j>
7 Apr.
1811
6 May
jj
17 June
»
15 Oct.
„
18 Nov.
»
22 Nov.
,,
16 Dec.
,,
21 July
1812
5 Sep.
5J
31 Dec.
i>
801 i